- Company Overview for JADE CONSTRUCTION (UK) LIMITED (05009202)
- Filing history for JADE CONSTRUCTION (UK) LIMITED (05009202)
- People for JADE CONSTRUCTION (UK) LIMITED (05009202)
- Insolvency for JADE CONSTRUCTION (UK) LIMITED (05009202)
- More for JADE CONSTRUCTION (UK) LIMITED (05009202)
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) |
---|---|---|---|
30 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2019 | |
09 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2018 | |
16 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from Unit 1 Chantry Place Headstone Lane Harrow Middlesex HA3 6NY to C/O the Ofices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 22 December 2016 | |
23 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2015 | TM01 | Termination of appointment of Jagdish Pindoria as a director on 12 August 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2014 | AD01 | Registered office address changed from 64 Oakington Avenue Wembley HA9 8HZ to Unit 1 Chantry Place Headstone Lane Harrow Middlesex HA3 6NY on 17 November 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jun 2014 | AP01 | Appointment of Mr Jagdish Pindoria as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
09 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |