Advanced company searchLink opens in new window

J.G. CONSTRUCTION (NORTH WEST) LTD

Company number 06374572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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