Advanced company searchLink opens in new window

J T BUILDING CONTRACTORS LIMITED

Company number 04655377

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)
04 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Jul 2015 4.68 Liquidators' statement of receipts and payments to 1 May 2015
02 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
15 May 2014 AD01 Registered office address changed from C/O Johnston Wood & Roach Ltd 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England on 15 May 2014
14 May 2014 4.70 Declaration of solvency
14 May 2014 600 Appointment of a voluntary liquidator
14 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Feb 2014 AD01 Registered office address changed from 4-5 Brambles Business Centre Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 25 February 2014
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 90
15 Oct 2013 AD01 Registered office address changed from 17B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 15 October 2013
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Mr John David Stray on 9 February 2012
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 TM01 Termination of appointment of Malcolm Cannings as a director
04 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Alan George Turvey on 8 February 2010
17 Feb 2010 CH01 Director's details changed for John David Stray on 8 February 2010