- Company Overview for DAVID JACKSON (CIVIL ENGINEERING) LTD (05021533)
- Filing history for DAVID JACKSON (CIVIL ENGINEERING) LTD (05021533)
- People for DAVID JACKSON (CIVIL ENGINEERING) LTD (05021533)
- Charges for DAVID JACKSON (CIVIL ENGINEERING) LTD (05021533)
- Insolvency for DAVID JACKSON (CIVIL ENGINEERING) LTD (05021533)
- More for DAVID JACKSON (CIVIL ENGINEERING) LTD (05021533)
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) |
---|---|---|---|
11 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2014 | L64.07 | Completion of winding up | |
12 Dec 2012 | COCOMP | Order of court to wind up | |
26 Jan 2012 | AD01 | Registered office address changed from Throstle Nest Barn Bolton Road Anderton Chorley Lancashire PR6 9HN on 26 January 2012 | |
26 Jan 2012 | AR01 |
Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
|
|
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for David Jackson on 9 April 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AP03 | Appointment of Mr Alan Peter Kenney as a secretary | |
01 May 2009 | 363a | Return made up to 21/01/09; full list of members | |
01 May 2009 | 288b | Appointment terminated secretary lise barlow | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Feb 2008 | 363a | Return made up to 21/01/08; full list of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Jan 2008 | 395 | Particulars of mortgage/charge | |
22 Aug 2007 | 288a | New secretary appointed | |
22 Aug 2007 | 363a | Return made up to 21/01/07; full list of members | |
22 Aug 2007 | 288b | Secretary resigned | |
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: 114 bolton road walkden worsley manchester M28 3BW |