- Company Overview for N J L PROPERTIES LIMITED (03774433)
- Filing history for N J L PROPERTIES LIMITED (03774433)
- People for N J L PROPERTIES LIMITED (03774433)
- Charges for N J L PROPERTIES LIMITED (03774433)
- Insolvency for N J L PROPERTIES LIMITED (03774433)
- More for N J L PROPERTIES LIMITED (03774433)
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) |
---|---|---|---|
13 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 May 2019 | AD01 | Registered office address changed from C/O Barry Training Services Ltd Sully Moors Road Sully Penarth CF64 5RP Wales to Unit 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff South Glamorgan CF15 9SS on 21 May 2019 | |
20 May 2019 | LIQ01 | Declaration of solvency | |
20 May 2019 | 600 | Appointment of a voluntary liquidator | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Aug 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
20 Aug 2018 | AD01 | Registered office address changed from First Floor 24 st. Andrews Crescent Cardiff CF10 3DD to C/O Barry Training Services Ltd Sully Moors Road Sully Penarth CF64 5RP on 20 August 2018 | |
02 Jul 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
05 Jun 2018 | TM01 | Termination of appointment of David Paul Le Masurier as a director on 5 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
10 May 2018 | PSC01 | Notification of Jacqueline Mary Phipps as a person with significant control on 2 May 2018 | |
10 May 2018 | PSC01 | Notification of David Peter Phipps as a person with significant control on 2 May 2018 | |
10 May 2018 | PSC07 | Cessation of Sara Caroline Le Masurier as a person with significant control on 2 May 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Michael Anthony Jones as a director on 5 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Michael Anthony Jones as a secretary on 5 January 2018 | |
07 Nov 2017 | PSC07 | Cessation of Michael Anthony Jones as a person with significant control on 24 October 2017 | |
07 Nov 2017 | PSC07 | Cessation of Peter Vivian Knight Chaffey as a person with significant control on 24 October 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Peter Vivian Knight Chaffey as a director on 24 October 2017 | |
06 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |