- Company Overview for JARCON PLANT HIRE LIMITED (06445775)
- Filing history for JARCON PLANT HIRE LIMITED (06445775)
- People for JARCON PLANT HIRE LIMITED (06445775)
- Charges for JARCON PLANT HIRE LIMITED (06445775)
- Insolvency for JARCON PLANT HIRE LIMITED (06445775)
- More for JARCON PLANT HIRE LIMITED (06445775)
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) |
---|---|---|---|
14 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2020 | |
15 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
25 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2019 | |
24 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2018 | |
27 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2017 | |
08 Mar 2016 | AD01 | Registered office address changed from Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 March 2016 | |
07 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
01 Nov 2015 | AD01 | Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG on 1 November 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | MR04 | Satisfaction of charge 064457750002 in full | |
20 Jun 2015 | MR01 | Registration of charge 064457750004, created on 19 June 2015 | |
15 May 2015 | MR01 | Registration of charge 064457750003, created on 13 May 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2012 | |
27 Jun 2014 | MR01 | Registration of charge 064457750002 | |
30 Apr 2014 | AD01 | Registered office address changed from Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 30 April 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of Niall Murphy as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|