- Company Overview for JCS DEVELOPMENTS (MANSFIELD) LIMITED (05716303)
- Filing history for JCS DEVELOPMENTS (MANSFIELD) LIMITED (05716303)
- People for JCS DEVELOPMENTS (MANSFIELD) LIMITED (05716303)
- Charges for JCS DEVELOPMENTS (MANSFIELD) LIMITED (05716303)
- More for JCS DEVELOPMENTS (MANSFIELD) LIMITED (05716303)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-21
|
|
21 Mar 2011 | DS01 | Application to strike the company off the register | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Irene Veronica Skelton on 21 February 2010 | |
23 Mar 2010 | CH01 | Director's details changed for John Clive Skelton on 21 February 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Apr 2009 | 363a | Return made up to 21/02/09; full list of members | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
26 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
05 Apr 2007 | 395 | Particulars of mortgage/charge | |
21 Mar 2007 | 363a | Return made up to 21/02/07; full list of members | |
07 Dec 2006 | 395 | Particulars of mortgage/charge | |
14 Mar 2006 | 288a | New director appointed | |
14 Mar 2006 | 288a | New secretary appointed;new director appointed | |
23 Feb 2006 | 287 | Registered office changed on 23/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
23 Feb 2006 | 288b | Director resigned | |
23 Feb 2006 | 288b | Secretary resigned | |
21 Feb 2006 | NEWINC | Incorporation |