- Company Overview for JR'S CONSTRUCTION (KENT) LTD (06046188)
- Filing history for JR'S CONSTRUCTION (KENT) LTD (06046188)
- People for JR'S CONSTRUCTION (KENT) LTD (06046188)
- Charges for JR'S CONSTRUCTION (KENT) LTD (06046188)
- Insolvency for JR'S CONSTRUCTION (KENT) LTD (06046188)
- More for JR'S CONSTRUCTION (KENT) LTD (06046188)
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) |
---|---|---|---|
16 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2014 | |
20 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2012 | |
06 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2011 | AD01 | Registered office address changed from Storage Yard to Rear of Pewter Pot Birchington Square Birchington-on-Sea Kent CT7 9AB on 14 March 2011 | |
13 Jan 2011 | AR01 |
Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
|
|
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2010 | TM01 | Termination of appointment of Claire Boorman as a director | |
22 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Claire Boorman on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Joseph Regelous on 22 January 2010 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 09/01/09; full list of members | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from unit 2 sparrow castle shottendane road birchington CT7 ohd uk | |
13 Nov 2008 | 288a | Director appointed claire boorman | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
20 Oct 2008 | 288c | Director's change of particulars / joseph regelous / 20/10/2008 | |
20 Oct 2008 | 288c | Secretary's change of particulars / claire boorman / 20/10/2008 | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from upper floor, 43 belmont road westgate on sea CT8 8AY | |
25 Mar 2008 | 363a | Return made up to 09/01/08; full list of members | |
11 Mar 2007 | 288a | New director appointed |