- Company Overview for J T BUILDING CONTRACTORS HOLDINGS LIMITED (05905203)
- Filing history for J T BUILDING CONTRACTORS HOLDINGS LIMITED (05905203)
- People for J T BUILDING CONTRACTORS HOLDINGS LIMITED (05905203)
- Insolvency for J T BUILDING CONTRACTORS HOLDINGS LIMITED (05905203)
- More for J T BUILDING CONTRACTORS HOLDINGS LIMITED (05905203)
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) |
---|---|---|---|
08 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2015 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
01 May 2014 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom on 1 May 2014 | |
30 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | 4.70 | Declaration of solvency | |
25 Feb 2014 | AD01 | Registered office address changed from Suite 4-5 Brambles Business Centre Hussar Court Waterlooville Hampshire PO7 7SG United Kingdom on 25 February 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from 17B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 17 February 2014 | |
23 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Sep 2011 | SH03 | Purchase of own shares. | |
30 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Mr John David Stray on 14 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mr Alan George Turvey on 12 August 2011 | |
30 Aug 2011 | CH03 | Secretary's details changed for Denise Maureen Stray on 14 August 2011 | |
22 Aug 2011 | SH06 |
Cancellation of shares. Statement of capital on 22 August 2011
|
|
12 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | TM01 | Termination of appointment of Malcolm Cannings as a director | |
09 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders |