- Company Overview for JONES-HUGHES HOMES LTD (03886284)
- Filing history for JONES-HUGHES HOMES LTD (03886284)
- People for JONES-HUGHES HOMES LTD (03886284)
- Charges for JONES-HUGHES HOMES LTD (03886284)
- More for JONES-HUGHES HOMES LTD (03886284)
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 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2011 | DS01 | Application to strike the company off the register | |
14 Dec 2010 | AR01 |
Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
|
|
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Jason Jones-Hughes on 5 July 2010 | |
07 Jul 2010 | CH03 | Secretary's details changed for Julia Ruth Dunn on 5 July 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from Y Bwthyn, Llangan Bridgend Vale of Glamorgan CF35 5DW on 7 July 2010 | |
11 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Jason Jones-Hughes on 10 December 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Jul 2009 | CERTNM | Company name changed jones-hughes construction LTD\certificate issued on 20/07/09 | |
11 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
14 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
09 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jul 2008 | CERTNM | Company name changed jones-hughes construction & development LIMITED\certificate issued on 17/07/08 | |
10 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
10 Dec 2007 | 288c | Secretary's particulars changed | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: suite 2 first floor the executive centre temple court cathedral road cardiff CF11 9HA | |
18 Oct 2007 | 363a | Return made up to 30/11/06; full list of members |