- Company Overview for J TECH AUTOS LIMITED (06480161)
- Filing history for J TECH AUTOS LIMITED (06480161)
- People for J TECH AUTOS LIMITED (06480161)
- Insolvency for J TECH AUTOS LIMITED (06480161)
- More for J TECH AUTOS LIMITED (06480161)
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) |
---|---|---|---|
09 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2018 | |
25 Apr 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2017 | |
27 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2016 | AD01 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 14 April 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AP01 | Appointment of Mrs Clare Storey as a director on 20 January 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
22 Jan 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
22 Jan 2013 | AAMD | Amended accounts made up to 31 January 2011 | |
14 Jan 2013 | AD01 | Registered office address changed from 23 Farm Fields Close Waterthorpe Sheffield South Yorkshire S20 7LR England on 14 January 2013 | |
22 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
07 Mar 2012 | TM02 | Termination of appointment of Janine Morton as a secretary | |
07 Mar 2012 | AP03 | Appointment of Mr Jason Storey as a secretary | |
18 Nov 2011 | AAMD | Amended accounts made up to 31 January 2011 | |
15 Nov 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 |