- Company Overview for J H G SERVICES LIMITED (04909194)
- Filing history for J H G SERVICES LIMITED (04909194)
- People for J H G SERVICES LIMITED (04909194)
- Charges for J H G SERVICES LIMITED (04909194)
- Insolvency for J H G SERVICES LIMITED (04909194)
- More for J H G SERVICES LIMITED (04909194)
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) |
---|---|---|---|
22 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
08 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2019 | |
16 Mar 2018 | AD01 | Registered office address changed from 1 - 3 Heath Road Ipswich Suffolk IP4 5RZ to C/O Price Bailey Llp Tennyson House Cowley Road Cambridge Cambridgeshire CB4 0WZ on 16 March 2018 | |
14 Mar 2018 | LIQ02 | Statement of affairs | |
14 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
25 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
01 Nov 2012 | TM01 | Termination of appointment of Jason Gooch as a director | |
01 Nov 2012 | TM02 | Termination of appointment of Jason Gooch as a secretary | |
10 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Hazel Ann Gooch on 23 September 2012 | |
10 Oct 2012 | CH03 | Secretary's details changed for Jason Gooch on 23 September 2012 |