- Company Overview for NJS BUILDING SOLUTIONS LIMITED (05000447)
- Filing history for NJS BUILDING SOLUTIONS LIMITED (05000447)
- People for NJS BUILDING SOLUTIONS LIMITED (05000447)
- Insolvency for NJS BUILDING SOLUTIONS LIMITED (05000447)
- More for NJS BUILDING SOLUTIONS LIMITED (05000447)
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) |
---|---|---|---|
05 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2010 | |
14 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2009 | AD01 | Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 14 December 2009 | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from unit 35 capital business centre 22 carlton road south croydon surrey CR2 0BS | |
05 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from 2C beeches avenue carshalton surrey SM5 3LF | |
04 Jan 2008 | 363a | Return made up to 19/12/07; full list of members | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Jan 2007 | 363a | Return made up to 19/12/06; full list of members | |
30 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
30 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2004 | |
19 Dec 2005 | 363a | Return made up to 19/12/05; full list of members | |
07 Jan 2005 | 363s | Return made up to 19/12/04; full list of members | |
26 Feb 2004 | 288b | Director resigned | |
02 Feb 2004 | 288a | New director appointed | |
22 Jan 2004 | CERTNM | Company name changed ravenbourne building maintenance LIMITED\certificate issued on 22/01/04 | |
22 Jan 2004 | 287 | Registered office changed on 22/01/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE | |
22 Jan 2004 | 288a | New director appointed | |
22 Jan 2004 | 288a | New secretary appointed | |
23 Dec 2003 | 288b | Secretary resigned |