- Company Overview for J.O. ENGINEERING LIMITED (03901584)
- Filing history for J.O. ENGINEERING LIMITED (03901584)
- People for J.O. ENGINEERING LIMITED (03901584)
- Charges for J.O. ENGINEERING LIMITED (03901584)
- Insolvency for J.O. ENGINEERING LIMITED (03901584)
- More for J.O. ENGINEERING LIMITED (03901584)
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) |
---|---|---|---|
20 Jun 2024 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 20 June 2024 | |
20 Jun 2024 | LIQ02 | Statement of affairs | |
20 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Nov 2023 | AP02 | Appointment of Stone Bear Capital Limited as a director on 1 November 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
09 Jan 2023 | TM01 | Termination of appointment of John Murphy as a director on 1 January 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
12 Aug 2020 | MR01 | Registration of charge 039015840002, created on 7 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from J.O. Engineering Limited Wonastow Road Indust Monmouth Gwent NP25 5JA to Cedar House Hazell Drive Newport NP10 8FY on 10 August 2020 | |
10 Aug 2020 | PSC02 | Notification of Stone Bear Capital Limited as a person with significant control on 7 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr John Murphy as a director on 7 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Andrew Miller as a director on 7 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Denise Marie Loxston as a director on 7 August 2020 | |
10 Aug 2020 | TM02 | Termination of appointment of Denise Marie Loxston as a secretary on 7 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of James Oven as a director on 7 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of James Oven as a person with significant control on 7 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Denise Marie Loxston as a person with significant control on 7 August 2020 |