- Company Overview for JC CLASSIC PAVING LIMITED (05512604)
- Filing history for JC CLASSIC PAVING LIMITED (05512604)
- People for JC CLASSIC PAVING LIMITED (05512604)
- Charges for JC CLASSIC PAVING LIMITED (05512604)
- Insolvency for JC CLASSIC PAVING LIMITED (05512604)
- More for JC CLASSIC PAVING LIMITED (05512604)
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) |
---|---|---|---|
04 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2011 | |
04 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2010 | AD01 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE on 15 June 2010 | |
27 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Sep 2009 | 363a | Return made up to 19/07/09; full list of members | |
04 Sep 2008 | 288c | Director's Change of Particulars / jason clarke / 28/08/2008 / Date of Birth was: 03-Jan-1964, now: 06-Aug-1968 | |
02 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Aug 2008 | AA | Accounts made up to 31 July 2008 | |
11 Aug 2008 | 363s | Return made up to 19/07/08; no change of members | |
08 Jul 2008 | 288c | Secretary's Change of Particulars / francine curotto-clarke / 19/06/2008 / Date of Birth was: 19-Nov-1973, now: 07-Feb-1973; HouseName/Number was: , now: 34; Street was: 14 ascot drive, now: bridge lane; Area was: hazel grove, now: bramhall; Post Code was: SK7 4RR, now: SK7 3AL | |
08 Jul 2008 | 288c | Director's Change of Particulars / jason clarke / 19/06/2008 / Date of Birth was: 06-Aug-1968, now: 03-Jan-1964; HouseName/Number was: , now: 34; Street was: 14 ascot drive, now: bridge lane; Area was: hazel grove, now: bramhall; Post Code was: SK7 4RR, now: SK7 3AL | |
03 Jul 2008 | CERTNM | Company name changed jc plant sales LIMITED\certificate issued on 04/07/08 | |
28 Jan 2008 | AA | Accounts made up to 31 July 2007 | |
14 Aug 2007 | 363s | Return made up to 19/07/07; full list of members | |
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: 78A stockport road marple stockport cheshire SK6 6AH | |
27 Feb 2007 | AA | Accounts made up to 31 July 2006 | |
04 Aug 2006 | 363s | Return made up to 19/07/06; full list of members | |
30 Jun 2006 | 288a | New secretary appointed | |
23 Jun 2006 | 288a | New director appointed | |
05 May 2006 | CERTNM | Company name changed jason clarke plant hire LIMITED\certificate issued on 05/05/06 | |
25 Apr 2006 | 287 | Registered office changed on 25/04/06 from: c/o quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD |