- Company Overview for JACKSON LLOYD GROUP LIMITED (06073903)
- Filing history for JACKSON LLOYD GROUP LIMITED (06073903)
- People for JACKSON LLOYD GROUP LIMITED (06073903)
- Charges for JACKSON LLOYD GROUP LIMITED (06073903)
- More for JACKSON LLOYD GROUP LIMITED (06073903)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
17 Apr 2012 | DS01 | Application to strike the company off the register | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
20 Feb 2012 | AD02 | Register inspection address has been changed from 3rd Floor Albemarle House 1 Albemarle Street London W1S 4HA | |
20 Feb 2012 | CH01 | Director's details changed for Mr Wallace Simon Duthie Hinshelwood on 20 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Mr Stuart William Yates on 20 February 2012 | |
20 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Feb 2012 | CH03 | Secretary's details changed for Mr Stuart William Yates on 20 February 2012 | |
11 Oct 2011 | AD01 | Registered office address changed from 3rd Floor Albemarle House 1 Albemarle Street London W1S 4HA on 11 October 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
08 Feb 2011 | AD04 | Register(s) moved to registered office address | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
06 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 | |
15 Sep 2010 | TM01 | Termination of appointment of Duncan Williams as a director | |
19 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
23 Apr 2010 | TM01 | Termination of appointment of Stephen Coe as a director | |
24 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
24 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | CH01 | Director's details changed for Stephen Coe on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Wallace Simon Duthie Hinshelwood on 1 October 2009 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 |