- Company Overview for J N P HOMES LIMITED (06007026)
- Filing history for J N P HOMES LIMITED (06007026)
- People for J N P HOMES LIMITED (06007026)
- Charges for J N P HOMES LIMITED (06007026)
- Insolvency for J N P HOMES LIMITED (06007026)
- More for J N P HOMES LIMITED (06007026)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
08 Jan 2018 | CH01 | Director's details changed for Mr Paul Michael Hunt on 20 November 2017 | |
15 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Aug 2015 | TM01 | Termination of appointment of Jeffery Trevor Dungate as a director on 4 March 2014 | |
16 Mar 2015 | TM02 | Termination of appointment of Jeffery Trevor Dungate as a secretary on 31 December 2014 | |
24 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-12-17
|
|
12 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 May 2014 | 3.6 | Receiver's abstract of receipts and payments to 25 April 2014 | |
20 May 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
20 May 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Oct 2013 | RM01 | Appointment of receiver or manager | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Dec 2012 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |