- Company Overview for J P B CONTRACTING LIMITED (03187250)
- Filing history for J P B CONTRACTING LIMITED (03187250)
- People for J P B CONTRACTING LIMITED (03187250)
- Charges for J P B CONTRACTING LIMITED (03187250)
- Insolvency for J P B CONTRACTING LIMITED (03187250)
- More for J P B CONTRACTING LIMITED (03187250)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2012 | 2.24B | Administrator's progress report to 20 July 2012 | |
25 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 20 July 2012 | |
15 Feb 2012 | 2.24B | Administrator's progress report to 1 February 2012 | |
14 Oct 2011 | F2.18 | Notice of deemed approval of proposals | |
12 Oct 2011 | 2.17B | Statement of administrator's proposal | |
20 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
10 Aug 2011 | 2.12B | Appointment of an administrator | |
09 Aug 2011 | AD01 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 9 August 2011 | |
13 May 2011 | AR01 |
Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
|
|
13 May 2011 | CH01 | Director's details changed for Mr Stewart Kenneth Russell on 31 December 2010 | |
13 May 2011 | CH01 | Director's details changed for Mr Anthony George Massey on 31 December 2010 | |
13 May 2011 | CH03 | Secretary's details changed for Mr Christopher Haywood on 13 December 2010 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Oct 2010 | AP01 | Appointment of Stewart Kenneth Russell as a director | |
14 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Anthony George Massey on 17 April 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 May 2009 | 363a | Return made up to 17/04/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Oct 2008 | 288b | Appointment Terminated Director john bladen | |
20 May 2008 | 363a | Return made up to 17/04/08; full list of members | |
05 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
06 Aug 2007 | 287 | Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield south yorkshire S35 7EG | |
12 Jul 2007 | 288a | New secretary appointed |