- Company Overview for J T BUILDING CONTRACTORS LIMITED (04655377)
- Filing history for J T BUILDING CONTRACTORS LIMITED (04655377)
- People for J T BUILDING CONTRACTORS LIMITED (04655377)
- Charges for J T BUILDING CONTRACTORS LIMITED (04655377)
- Insolvency for J T BUILDING CONTRACTORS LIMITED (04655377)
- More for J T BUILDING CONTRACTORS LIMITED (04655377)
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
|
|
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
|
|
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 |