- Company Overview for JSL PLANT LIMITED (05387236)
- Filing history for JSL PLANT LIMITED (05387236)
- People for JSL PLANT LIMITED (05387236)
- Charges for JSL PLANT LIMITED (05387236)
- Insolvency for JSL PLANT LIMITED (05387236)
- More for JSL PLANT LIMITED (05387236)
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) |
---|---|---|---|
02 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | AD01 | Registered office address changed from 123 Wellington Road Stockport Cheshire SK1 3th to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
25 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
20 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2013 | |
06 Mar 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | AD01 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 12 December 2012 | |
12 Mar 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Suzanne Iredale on 1 October 2009 | |
18 Jun 2010 | AD01 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 18 June 2010 | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
29 Nov 2008 | CERTNM | Company name changed jsl utilities LIMITED\certificate issued on 01/12/08 | |
27 Aug 2008 | 288c | Director and secretary's change of particulars / suzanne iredale / 31/07/2008 | |
27 Aug 2008 | 288c | Director's change of particulars / john iredale / 31/07/2008 | |
08 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |