- Company Overview for JPS SOLUTIONS LTD (06322411)
- Filing history for JPS SOLUTIONS LTD (06322411)
- People for JPS SOLUTIONS LTD (06322411)
- Insolvency for JPS SOLUTIONS LTD (06322411)
- More for JPS SOLUTIONS LTD (06322411)
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) |
---|---|---|---|
22 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2022 | |
09 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 3 December 2020 | |
18 Nov 2020 | LIQ10 | Removal of liquidator by court order | |
18 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2020 | |
11 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2019 | |
24 Oct 2018 | AD01 | Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 24 October 2018 | |
18 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | LIQ02 | Statement of affairs | |
31 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
01 Jun 2016 | TM01 | Termination of appointment of Paul Andrew Burkitt as a director on 27 May 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |