- Company Overview for JACKSON BUILDING SERVICES MIDLANDS LTD (06179637)
- Filing history for JACKSON BUILDING SERVICES MIDLANDS LTD (06179637)
- People for JACKSON BUILDING SERVICES MIDLANDS LTD (06179637)
- Insolvency for JACKSON BUILDING SERVICES MIDLANDS LTD (06179637)
- More for JACKSON BUILDING SERVICES MIDLANDS LTD (06179637)
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 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2013 | |
22 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2012 | |
27 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2011 | AD01 | Registered office address changed from Innovation Centre 1 Devon Way Longbridge Technolog Park Birmingham West Midlands B31 2TS on 27 April 2011 | |
28 Mar 2011 | TM01 | Termination of appointment of Joanne Jackson as a director | |
28 Mar 2011 | AP03 | Appointment of Mr David Smith as a secretary | |
28 Mar 2011 | TM02 | Termination of appointment of Joanne Jackson as a secretary | |
28 Mar 2011 | AP01 | Appointment of Mrs Joanne Marie Jackson as a director | |
28 Mar 2011 | AP01 | Appointment of Mr David Smith as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Joanne Jackson as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 |
Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-04-15
|
|
15 Apr 2010 | CH01 | Director's details changed for Joanne Marie Jackson on 22 March 2010 | |
24 Mar 2010 | TM01 | Termination of appointment of David Smith as a director | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 22/03/09; no change of members | |
26 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
09 Sep 2008 | 363s | Return made up to 22/03/08; full list of members | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN | |
09 May 2007 | 288b | Secretary resigned | |
09 May 2007 | 288a | New secretary appointed |