- Company Overview for JAYHAWK INTERIORS LIMITED (05441435)
- Filing history for JAYHAWK INTERIORS LIMITED (05441435)
- People for JAYHAWK INTERIORS LIMITED (05441435)
- Charges for JAYHAWK INTERIORS LIMITED (05441435)
- Insolvency for JAYHAWK INTERIORS LIMITED (05441435)
- More for JAYHAWK INTERIORS LIMITED (05441435)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2014 | |
06 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2013 | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2013 | |
24 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2012 | |
01 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2012 | |
28 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2011 | |
28 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2011 | |
27 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2010 | |
01 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2010 | |
01 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2009 | |
01 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from office barn, little moseley house, stocking lane naphill, high wycombe buckinghamshire HP14 4RE | |
20 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2008 | 363a | Return made up to 03/05/08; no change of members | |
18 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Dec 2007 | 287 | Registered office changed on 14/12/07 from: 4 high street watlington oxfordshire OX49 5PS | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
17 Jul 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
13 Jun 2007 | 363a | Return made up to 03/05/07; full list of members | |
03 May 2006 | 363a | Return made up to 03/05/06; full list of members | |
10 Aug 2005 | 288a | New director appointed | |
28 Jul 2005 | 288b | Secretary resigned |