- Company Overview for JAG TECHNICAL LTD (06121394)
- Filing history for JAG TECHNICAL LTD (06121394)
- People for JAG TECHNICAL LTD (06121394)
- Insolvency for JAG TECHNICAL LTD (06121394)
- More for JAG TECHNICAL LTD (06121394)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2022 | WU15 | Notice of final account prior to dissolution | |
19 May 2021 | WU07 | Progress report in a winding up by the court | |
01 Jun 2020 | WU07 | Progress report in a winding up by the court | |
14 Feb 2020 | WU14 | Notice of removal of liquidator by court | |
04 Jun 2019 | WU07 | Progress report in a winding up by the court | |
08 Jun 2018 | WU07 | Progress report in a winding up by the court | |
04 Dec 2017 | WU14 | Notice of removal of liquidator by court | |
16 Nov 2017 | WU04 | Appointment of a liquidator | |
09 Jun 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 29/03/2017 | |
10 May 2016 | LIQ MISC | INSOLVENCY:Progress report ends 29/03/2016 | |
30 Apr 2015 | AD01 | Registered office address changed from 10 Alderwood Crescent Walkerville Newcastle upon Tyne NE6 4TT United Kingdom to Haslers Old Station Road Loughton IG10 4PL on 30 April 2015 | |
28 Apr 2015 | 4.31 | Appointment of a liquidator | |
13 Dec 2013 | COCOMP | Order of court to wind up | |
16 Sep 2013 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 September 2013 | |
21 Feb 2013 | AR01 |
Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
|
|
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders |