- Company Overview for J.D. TAPPER (2) LTD (06226815)
- Filing history for J.D. TAPPER (2) LTD (06226815)
- People for J.D. TAPPER (2) LTD (06226815)
- Insolvency for J.D. TAPPER (2) LTD (06226815)
- More for J.D. TAPPER (2) LTD (06226815)
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) |
---|---|---|---|
25 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2011 | |
01 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2011 | |
25 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2010 | AD01 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 25 January 2010 | |
02 Jun 2009 | 363a | Return made up to 25/04/09; full list of members | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 May 2008 | 363s | Return made up to 25/04/08; full list of members | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: 138 pinner road harrow HA1 4JE | |
31 May 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
31 May 2007 | 88(2)R | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 | |
27 Apr 2007 | 288a | New secretary appointed | |
27 Apr 2007 | 288a | New director appointed | |
25 Apr 2007 | 288b | Secretary resigned | |
25 Apr 2007 | 288b | Director resigned | |
25 Apr 2007 | NEWINC | Incorporation |