- Company Overview for JT (2012) LIMITED (05623943)
- Filing history for JT (2012) LIMITED (05623943)
- People for JT (2012) LIMITED (05623943)
- Charges for JT (2012) LIMITED (05623943)
- More for JT (2012) LIMITED (05623943)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
18 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2013 | DS01 | Application to strike the company off the register | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Mr James John Twigg on 17 April 2013 | |
22 Feb 2013 | CERTNM |
Company name changed jt business consultancy LIMITED\certificate issued on 22/02/13
|
|
22 Feb 2013 | CONNOT | Change of name notice | |
20 Feb 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 January 2013 | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Nov 2012 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
08 Oct 2012 | CH01 | Director's details changed for Mr James John Twigg on 28 September 2012 | |
27 Sep 2012 | TM01 | Termination of appointment of Brett Critchley as a director on 23 December 2011 | |
27 Sep 2012 | AD01 | Registered office address changed from Dove Lodge 103 the Delves Swanwick Alfreton DE55 1AR on 27 September 2012 | |
18 May 2012 | CERTNM |
Company name changed el land LIMITED\certificate issued on 18/05/12
|
|
18 May 2012 | CONNOT | Change of name notice | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 May 2012 | AD01 | Registered office address changed from Technology House 7 Mallard Way Pride Park Derby Derbyshire DE24 8GX on 16 May 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Mr Brett Critchley on 27 October 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued |