- Company Overview for JWS FLEET SMART LIMITED (04623117)
- Filing history for JWS FLEET SMART LIMITED (04623117)
- People for JWS FLEET SMART LIMITED (04623117)
- Charges for JWS FLEET SMART LIMITED (04623117)
- Insolvency for JWS FLEET SMART LIMITED (04623117)
- More for JWS FLEET SMART LIMITED (04623117)
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 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2014 | AD01 | Registered office address changed from 94 New Walk Leicester LE1 7EA to C/O Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 12 November 2014 | |
18 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2013 | |
15 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2012 | |
15 Feb 2013 | AD01 | Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 15 February 2013 | |
20 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2011 | |
23 Dec 2010 | AD01 | Registered office address changed from The Old Registry 5 Kenyon Road Wigan Lancashire WN1 2DH on 23 December 2010 | |
22 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2010 | AR01 |
Annual return made up to 17 January 2010
Statement of capital on 2010-04-22
|
|
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Oct 2009 | 363a | Return made up to 20/12/08; full list of members; amend | |
18 Aug 2009 | 363a | Return made up to 20/12/08; no change of members | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from the technology centre 28-29 bridgeman terrace wigan lancashire WN1 1TD | |
18 Jun 2009 | 288b | Appointment terminated director john wilkinson | |
18 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2008 | 288b | Appointment terminated secretary patricia wilkinson | |
15 Oct 2008 | 288b | Appointment terminated director robert wilkinson | |
06 Jun 2008 | 287 | Registered office changed on 06/06/2008 from 28 - 29 bridgeman terrace wigan lancashire WN1 1TD | |
06 Jun 2008 | 288a | Director appointed robert john wilkinson | |
07 Feb 2008 | 363a | Return made up to 20/12/07; full list of members | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: the old registry 5 kenyon road wigan lancashire WN1 2DH |