- Company Overview for J. W. INSTRUMENTS LTD (05761548)
- Filing history for J. W. INSTRUMENTS LTD (05761548)
- People for J. W. INSTRUMENTS LTD (05761548)
- Insolvency for J. W. INSTRUMENTS LTD (05761548)
- More for J. W. INSTRUMENTS LTD (05761548)
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) |
---|---|---|---|
15 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2018 | AD01 | Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018 | |
16 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2017 | |
04 Apr 2016 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 4 April 2016 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
10 Apr 2013 | SH08 | Change of share class name or designation | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
27 Mar 2013 | AD01 | Registered office address changed from 38 Savile Centre the Town Thornhill Dewsbury West Yorkshire WF12 0QZ on 27 March 2013 | |
27 Mar 2013 | AP01 | Appointment of Mrs Sara Elizabeth Wilson as a director | |
23 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders |