Advanced company searchLink opens in new window

J & G INTERIOR CONTRACTORS LTD.

Company number 05715348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2009 363a Return made up to 20/02/09; full list of members
10 Mar 2009 287 Registered office changed on 10/03/2009 from c/o accountant, field cottage bodiam robertsbridge east sussex TN32 5UY
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Mar 2008 288a Director appointed ivan david jell
20 Mar 2008 288a Secretary appointed paul greengrass
20 Mar 2008 88(2) Ad 01/03/08 gbp si 1@1=1 gbp ic 1/2
20 Mar 2008 288b Appointment Terminated Secretary peter greengrass
14 Mar 2008 363a Return made up to 20/02/08; full list of members
14 Mar 2008 288c Director's Change of Particulars / paul greengrass / 05/10/2007 / HouseName/Number was: , now: laundry cottage; Street was: brick on edge cottage, now: knaith hill; Area was: station road, now: knaith; Post Town was: appledore, now: gainsborough; Region was: east sussex, now: lincolnshire; Post Code was: TN26 2DE, now: DN21 5PF; Country was: , now:
06 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
12 Oct 2007 CERTNM Company name changed Q.C.S. building LIMITED\certificate issued on 12/10/07
04 Oct 2007 287 Registered office changed on 04/10/07 from: c/o, field cottage bodiam robertsbridge east sussex TN32 5UY
25 Sep 2007 287 Registered office changed on 25/09/07 from: field cottage bodium east sussex TN32 5UY
09 Aug 2007 288b Secretary resigned
09 Aug 2007 288a New secretary appointed
21 Apr 2007 225 Accounting reference date extended from 28/02/07 to 31/03/07
02 Apr 2007 363a Return made up to 20/02/07; full list of members
15 May 2006 CERTNM Company name changed quality construction surveying ( kent) LIMITED\certificate issued on 15/05/06
21 Mar 2006 288a New secretary appointed
21 Mar 2006 288a New director appointed
23 Feb 2006 288b Director resigned
23 Feb 2006 288b Secretary resigned
20 Feb 2006 NEWINC Incorporation