- Company Overview for J.G. CONSTRUCTION (NORTH WEST) LTD (06374572)
- Filing history for J.G. CONSTRUCTION (NORTH WEST) LTD (06374572)
- People for J.G. CONSTRUCTION (NORTH WEST) LTD (06374572)
- Charges for J.G. CONSTRUCTION (NORTH WEST) LTD (06374572)
- Insolvency for J.G. CONSTRUCTION (NORTH WEST) LTD (06374572)
- More for J.G. CONSTRUCTION (NORTH WEST) LTD (06374572)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | L64.07 | Completion of winding up | |
18 Dec 2017 | COCOMP | Order of court to wind up | |
18 Nov 2017 | AD01 | Registered office address changed from C/O C/O Fischer Crowne the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ to C/O Fischer Crowne 34 Castle Street Liverpool Merseyside L2 0NR on 18 November 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
03 Sep 2014 | CH01 | Director's details changed for James Patrick Groome on 1 September 2014 | |
27 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2014 | CH01 | Director's details changed for James Patrick Groome on 1 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Jan 2014 | AD01 | Registered office address changed from C/O C/O Fischer Crowne 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 13 January 2014 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | AD01 | Registered office address changed from 5 Craigside Avenue West Derby Liverpool L12 7JL on 11 October 2013 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2012 | AD01 | Registered office address changed from 84 Crestwood Avenue Goose Green Wigan Greater Manchester WN3 6SQ on 12 December 2012 | |
12 Dec 2012 | TM01 | Termination of appointment of Colin Palmer as a director | |
12 Dec 2012 | TM02 | Termination of appointment of Maureen Palmer as a secretary | |
30 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders |