- Company Overview for J.G.V. LIMITED (04486445)
- Filing history for J.G.V. LIMITED (04486445)
- People for J.G.V. LIMITED (04486445)
- Charges for J.G.V. LIMITED (04486445)
- Insolvency for J.G.V. LIMITED (04486445)
- More for J.G.V. LIMITED (04486445)
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) |
---|---|---|---|
31 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2012 | |
17 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2011 | |
01 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | AD01 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom on 14 October 2010 | |
21 Jul 2010 | AR01 |
Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-07-21
|
|
21 Jul 2010 | CH01 | Director's details changed for Mrs Suzanne Iredale on 1 October 2009 | |
18 Jun 2010 | AD01 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 18 June 2010 | |
09 Dec 2009 | AUD | Auditor's resignation | |
01 Sep 2009 | 363a | Return made up to 15/07/09; full list of members | |
26 May 2009 | AAMD | Amended accounts made up to 31 July 2008 | |
24 Mar 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
27 Aug 2008 | 288c | Director and Secretary's Change of Particulars / suzanne iredale / 31/07/2008 / HouseName/Number was: , now: 57; Street was: 93 silverdale road, now: moss lane; Area was: , now: styal; Post Town was: gatley, now: wilmslow; Post Code was: SK8 4RS, now: SK9 4LF; Country was: , now: united kingdom | |
27 Aug 2008 | 288c | Director's Change of Particulars / john iredale / 31/07/2008 / HouseName/Number was: , now: 57; Street was: 93 silverdale road, now: moss lane; Area was: , now: styal; Post Town was: gatley, now: wilmslow; Post Code was: SK8 4RS, now: SK9 4LF; Country was: , now: united kingdom | |
25 Jul 2008 | 363a | Return made up to 15/07/08; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
03 Aug 2007 | 363a | Return made up to 15/07/07; full list of members | |
13 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
28 Jul 2006 | 363a | Return made up to 15/07/06; full list of members | |
05 Jul 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
27 Jul 2005 | 363a | Return made up to 15/07/05; full list of members | |
25 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 |