- Company Overview for J & H PLANT LIMITED (04026751)
- Filing history for J & H PLANT LIMITED (04026751)
- People for J & H PLANT LIMITED (04026751)
- Charges for J & H PLANT LIMITED (04026751)
- Insolvency for J & H PLANT LIMITED (04026751)
- More for J & H PLANT LIMITED (04026751)
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 |