- Company Overview for J2AMP LIMITED (04698643)
- Filing history for J2AMP LIMITED (04698643)
- People for J2AMP LIMITED (04698643)
- Charges for J2AMP LIMITED (04698643)
- Insolvency for J2AMP LIMITED (04698643)
- More for J2AMP LIMITED (04698643)
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) |
---|---|---|---|
19 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2017 | |
23 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2016 | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2015 | |
06 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2014 | |
20 Jan 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
20 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2013 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Oct 2012 | AD01 | Registered office address changed from Thermal Engineering Clay Lane Uffculme Cullompton Devon EX15 3AJ United Kingdom on 31 October 2012 | |
30 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
16 Feb 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
29 Nov 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
18 Jul 2011 | TM01 | Termination of appointment of Paul Tuffin as a director | |
13 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jun 2011 | AP03 | Appointment of Mrs Alison Keyte as a secretary | |
30 Jun 2011 | TM02 | Termination of appointment of Paul Tuffin as a secretary | |
30 Jun 2011 | TM01 | Termination of appointment of Matthew Forknall as a director | |
28 Jun 2011 | AP01 | Appointment of Mrs Alison Jane Dill Keyte as a director |