- Company Overview for J.G.S. OFFICE SUPPLIES LIMITED (04680674)
- Filing history for J.G.S. OFFICE SUPPLIES LIMITED (04680674)
- People for J.G.S. OFFICE SUPPLIES LIMITED (04680674)
- More for J.G.S. OFFICE SUPPLIES LIMITED (04680674)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2017 | DS01 | Application to strike the company off the register | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to 33 Bishop Way Tingley Wakefield West Yorkshire WF3 1UA on 21 April 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 29 July 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
01 Mar 2011 | CH03 | Secretary's details changed for Julie Gail Smith on 1 February 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Martin Smith on 1 February 2011 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Martin Smith on 1 October 2009 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Mar 2009 | 363a | Return made up to 27/02/09; full list of members |