- Company Overview for GREAT JAMES LEASING & LICENSING LIMITED (06266631)
- Filing history for GREAT JAMES LEASING & LICENSING LIMITED (06266631)
- People for GREAT JAMES LEASING & LICENSING LIMITED (06266631)
- Insolvency for GREAT JAMES LEASING & LICENSING LIMITED (06266631)
- More for GREAT JAMES LEASING & LICENSING LIMITED (06266631)
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) |
---|---|---|---|
10 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | AD01 | Registered office address changed from C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 22 March 2019 | |
21 Mar 2019 | LIQ01 | Declaration of solvency | |
21 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Nov 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 | |
24 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
14 Jun 2018 | PSC04 | Change of details for Mr Anthony Thomas Henry as a person with significant control on 1 April 2018 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | TM01 | Termination of appointment of Stephen James Downer as a director on 5 August 2016 | |
15 Aug 2016 | AP01 | Appointment of \R Adam John Deeley as a director on 5 August 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from C/O C/O Stonegate Trinity Llp 2nd Floor,Quayside Tower Broad Street Birmingham B1 2HF England to C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF on 28 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
29 Jul 2015 | AD01 | Registered office address changed from Lower Hope Farm Ullingswick Herefordshire HR1 3JF to C/O C/O Stonegate Trinity Llp 2nd Floor,Quayside Tower Broad Street Birmingham B1 2HF on 29 July 2015 | |
28 Jul 2015 | TM02 | Termination of appointment of Tarrakarn Limited as a secretary on 28 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of William Samuel Clive Richards as a director on 28 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Peter Charles Walter Henry as a director on 28 July 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
05 Mar 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 |