- Company Overview for JARTA OILFIELD SUPPLIES LIMITED (05910098)
- Filing history for JARTA OILFIELD SUPPLIES LIMITED (05910098)
- People for JARTA OILFIELD SUPPLIES LIMITED (05910098)
- More for JARTA OILFIELD SUPPLIES LIMITED (05910098)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2015 | DS01 | Application to strike the company off the register | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
20 Aug 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Mar 2011 | AD01 | Registered office address changed from Unit G Bowen Industrial Estate Aberbargoed Bargoed Mid Glamorgan CF81 9EP on 7 March 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Mr Gary Leslie Williams on 18 August 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Mr Gary Leslie Williams on 18 August 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Stephen Karl Williams on 18 August 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Sep 2009 | 363a | Return made up to 18/08/09; full list of members | |
03 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2009 | CERTNM | Company name changed shanxi jarta LIMITED\certificate issued on 03/06/09 | |
26 May 2009 | 225 | Accounting reference date extended from 31/08/2009 to 30/09/2009 | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 17 parc bryn pontllanfraith blackwood NP12 2RA |