- Company Overview for F.L. JAMES (HOLDINGS) LIMITED (04011631)
- Filing history for F.L. JAMES (HOLDINGS) LIMITED (04011631)
- People for F.L. JAMES (HOLDINGS) LIMITED (04011631)
- Charges for F.L. JAMES (HOLDINGS) LIMITED (04011631)
- Insolvency for F.L. JAMES (HOLDINGS) LIMITED (04011631)
- More for F.L. JAMES (HOLDINGS) LIMITED (04011631)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | AD01 | Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to No 9 Hockley Court Hockley Heath Solihull West Midlands B94 6NW on 15 March 2021 | |
12 Mar 2021 | LIQ01 | Declaration of solvency | |
25 Feb 2021 | MR04 | Satisfaction of charge 4 in full | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Jan 2021 | MR04 | Satisfaction of charge 5 in full | |
31 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
03 Jul 2020 | AD01 | Registered office address changed from The Counting House 61 Charlotte Street St Pauls Square Birmingham B3 1PX to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB on 3 July 2020 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Elaine James as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Francis Leonard James as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|