- Company Overview for JJJ HOMES LIMITED (05825799)
- Filing history for JJJ HOMES LIMITED (05825799)
- People for JJJ HOMES LIMITED (05825799)
- Charges for JJJ HOMES LIMITED (05825799)
- More for JJJ HOMES LIMITED (05825799)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2011 | DS01 | Application to strike the company off the register | |
01 Jun 2011 | AR01 |
Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
|
|
01 Jun 2011 | CH01 | Director's details changed for Alan Willis Nichols on 23 May 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Sarah Equilla Nichols on 23 May 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Alan Willis Nichols on 23 May 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Alan Willis Nichols on 25 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Sarah Equilla Nichols on 25 March 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Sarah Equilla Nichols on 23 May 2010 | |
02 Jun 2010 | CH03 | Secretary's details changed for Alan Willis Nichols on 23 May 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Alan Willis Nichols on 23 May 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Jul 2009 | 288c | Director's Change of Particulars / sarah nichols / 02/07/2009 / HouseName/Number was: , now: four winds; Street was: 82 foxglove way, now: tydehams; Post Town was: thatcham, now: newbury; Post Code was: RG18 4DL, now: RG14 6JT | |
18 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 May 2008 | 363a | Return made up to 23/05/08; full list of members | |
11 Jan 2008 | 288a | New director appointed | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
19 Jul 2007 | 363a | Return made up to 23/05/07; full list of members | |
17 Feb 2007 | 395 | Particulars of mortgage/charge | |
23 May 2006 | NEWINC | Incorporation |