- Company Overview for J PEAT PROJECTS LIMITED (06296166)
- Filing history for J PEAT PROJECTS LIMITED (06296166)
- People for J PEAT PROJECTS LIMITED (06296166)
- More for J PEAT PROJECTS LIMITED (06296166)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | DS01 | Application to strike the company off the register | |
05 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
25 Jul 2011 | AR01 |
Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-07-25
|
|
25 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 29 June 2010
|
|
30 Jun 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Peter Thompson on 28 June 2010 | |
10 Feb 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
15 Oct 2009 | AP01 | Appointment of Andrew Thompson as a director | |
15 Oct 2009 | AP01 | Appointment of Nia Meleri Davies as a director | |
08 Jul 2009 | CERTNM | Company name changed J. peat engineering LIMITED\certificate issued on 10/07/09 | |
03 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
18 Mar 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
07 Oct 2008 | 363a | Return made up to 28/06/08; full list of members | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: matravers & co accountants bridgewater house century park caspian road altrincham cheshire WA14 5HH | |
17 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2007 | 88(2)R | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: the cottages regent road altrincham cheshire WA14 1RX | |
11 Jul 2007 | 288b | Secretary resigned | |
11 Jul 2007 | 288b | Director resigned |