- Company Overview for NJS & G CONTRACTS LIMITED (04024898)
- Filing history for NJS & G CONTRACTS LIMITED (04024898)
- People for NJS & G CONTRACTS LIMITED (04024898)
- Charges for NJS & G CONTRACTS LIMITED (04024898)
- Insolvency for NJS & G CONTRACTS LIMITED (04024898)
- More for NJS & G CONTRACTS LIMITED (04024898)
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) |
---|---|---|---|
14 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2017 | AD01 | Registered office address changed from 188 Leigh Road Leigh Lancashire WN7 1SH to 1 Winckley Court Chapel Street Preston PR1 8BU on 16 October 2017 | |
12 Oct 2017 | LIQ02 | Statement of affairs | |
12 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Neville John Strefford as a person with significant control on 6 April 2016 | |
21 Jun 2017 | TM02 | Termination of appointment of Sharon Jane Essex as a secretary on 21 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Aug 2014 | MR01 | Registration of charge 040248980003, created on 30 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
27 Jul 2012 | AP03 | Appointment of Miss Sharon Jane Essex as a secretary | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Feb 2012 | TM02 | Termination of appointment of Sharon Essex as a secretary | |
05 Sep 2011 | TM01 | Termination of appointment of Christopher Snape as a director | |
02 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders |