Advanced company searchLink opens in new window

J & H PLANT LIMITED

Company number 04026751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2010 L64.07 Completion of winding up
24 Aug 2009 COCOMP Order of court to wind up
12 Jun 2009 1.4 Notice of completion of voluntary arrangement
08 Apr 2008 288c Secretary's Change of Particulars / louise fenemore / 27/03/2008 / Forename was: louise, now: rachael; Middle Name/s was: , now: louise; HouseName/Number was: , now: spath; Street was: hawthorne farm, now: farm house; Area was: main street scropton, now: ; Post Town was: derby, now: uttoxeter; Region was: derbyshire, now: staffs
13 Mar 2008 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
20 Jul 2007 363s Return made up to 04/07/07; no change of members
21 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
02 Aug 2006 363s Return made up to 04/07/06; full list of members
02 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed
02 Aug 2006 363(353) Location of register of members address changed
09 Jan 2006 287 Registered office changed on 09/01/06 from: the gate house roebuck garage draycott in the clay ashbourne derbyshire DE6 5BT
11 Oct 2005 AA Total exemption small company accounts made up to 31 January 2005
05 Aug 2005 363s Return made up to 04/07/05; full list of members
05 Aug 2005 363(190) Location of debenture register address changed
19 Apr 2005 395 Particulars of mortgage/charge
03 Dec 2004 AA Accounts for a small company made up to 31 January 2004
26 Jul 2004 363s Return made up to 04/07/04; full list of members
26 Jul 2004 363(288) Director's particulars changed
26 Feb 2004 288a New secretary appointed
26 Feb 2004 288b Secretary resigned
31 Jul 2003 363s Return made up to 04/07/03; full list of members
31 Jul 2003 363(353) Location of register of members address changed
10 May 2003 287 Registered office changed on 10/05/03 from: beckett house 31 upper brook street rugeley staffordshire WS15 2DP