- Company Overview for J3 PROJECTS LTD (05654971)
- Filing history for J3 PROJECTS LTD (05654971)
- People for J3 PROJECTS LTD (05654971)
- Charges for J3 PROJECTS LTD (05654971)
- Insolvency for J3 PROJECTS LTD (05654971)
- More for J3 PROJECTS LTD (05654971)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2018 | |
31 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2017 | |
31 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2016 | |
07 Sep 2015 | AD01 | Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 7 September 2015 | |
02 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
30 Jan 2015 | MR01 | Registration of charge 056549710004, created on 27 January 2015 | |
10 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2015 | MR04 | Satisfaction of charge 056549710003 in full | |
10 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
08 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2014
|
|
08 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2014
|
|
08 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2014
|
|
08 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | SH03 | Purchase of own shares. | |
08 Oct 2014 | SH03 | Purchase of own shares. | |
08 Oct 2014 | SH03 | Purchase of own shares. | |
14 Aug 2014 | TM02 | Termination of appointment of Jane Ruth Margerison as a secretary on 31 July 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Dale Crispin Margerison as a director on 31 July 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Jane Ruth Margerison as a director on 31 July 2014 |