- Company Overview for SEAN JENNINGS BUILDING CONTRACTORS LTD (06473613)
- Filing history for SEAN JENNINGS BUILDING CONTRACTORS LTD (06473613)
- People for SEAN JENNINGS BUILDING CONTRACTORS LTD (06473613)
- Insolvency for SEAN JENNINGS BUILDING CONTRACTORS LTD (06473613)
- More for SEAN JENNINGS BUILDING CONTRACTORS LTD (06473613)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Mar 2019 | AD01 | Registered office address changed from Garthback, Mill Side Witherslack Grange over Sands Cumbria LA11 6SG United Kingdom to C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 March 2019 | |
18 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2019 | LIQ01 | Declaration of solvency | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from 245 Coe Street Bolton BL3 6BU to Garthback, Mill Side Witherslack Grange over Sands Cumbria LA11 6SG on 9 January 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Dec 2018 | AA01 | Previous accounting period shortened from 30 September 2019 to 1 October 2018 | |
05 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of Lynn Carol Rowan as a secretary on 11 September 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Sean Jennings as a director on 28 April 2018 | |
08 May 2018 | AP01 | Appointment of Mr Adrian Brian Jennings as a director on 24 April 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | PSC01 | Notification of Sean Jennings as a person with significant control on 6 April 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |