- Company Overview for J & G DEVELOPMENTS (LINCS) LTD (06231120)
- Filing history for J & G DEVELOPMENTS (LINCS) LTD (06231120)
- People for J & G DEVELOPMENTS (LINCS) LTD (06231120)
- More for J & G DEVELOPMENTS (LINCS) LTD (06231120)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2012 | DS01 | Application to strike the company off the register | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 May 2011 | AR01 |
Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
27 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
08 May 2009 | 288c | Director's Change of Particulars / philip johnson / 01/05/2008 / HouseName/Number was: , now: 62A; Street was: the white house, now: station road; Area was: gunby, now: burgh le marsh; Post Town was: spilsby, now: skegness; Post Code was: PE23 5SR, now: PE24 5EP; Country was: , now: uk | |
08 May 2009 | 288c | Director and Secretary's Change of Particulars / marianne johnson / 01/05/2008 / HouseName/Number was: , now: 62A; Street was: the white house, now: station road; Area was: gunby, now: burgh le marsh; Post Town was: spilsby, now: skegness; Post Code was: PE23 5SR, now: PE24 5EP; Country was: , now: uk | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
26 Feb 2009 | 225 | Accounting reference date extended from 30/04/2008 to 31/05/2008 | |
07 May 2008 | 363a | Return made up to 28/04/08; full list of members | |
24 Jan 2008 | CERTNM | Company name changed j & g developments LTD\certificate issued on 24/01/08 | |
04 Jul 2007 | 288a | New secretary appointed | |
14 May 2007 | 288a | New director appointed | |
14 May 2007 | 288a | New director appointed | |
14 May 2007 | 288a | New director appointed | |
14 May 2007 | 288a | New director appointed | |
02 May 2007 | 288b | Secretary resigned | |
02 May 2007 | 288b | Director resigned | |
30 Apr 2007 | NEWINC | Incorporation |