Advanced company searchLink opens in new window

JASON HENSHAW REINFORCED CONCRETE STRUCTURES LTD

Company number 06520164

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)
10 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
31 Mar 2016 4.20 Statement of affairs with form 4.19
31 Mar 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
16 Mar 2016 AD01 Registered office address changed from 40D Seven Oaks Crescent Bramcote Nottingham NG9 3FW to C/O Pkf Cooper Parry Group Limited Sky View East Midlands Airport Castle Donington Derby DE74 2SA on 16 March 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 AA Total exemption small company accounts made up to 5 April 2014
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50
20 Apr 2015 CH01 Director's details changed for Mr Jason Henshaw on 1 January 2015
20 Apr 2015 CH03 Secretary's details changed for Susan Michelle Hill on 1 January 2015
13 Jun 2014 AA Total exemption small company accounts made up to 5 April 2013
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50
28 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
08 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
09 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Jason Henshaw on 18 December 2009
09 Mar 2010 CH03 Secretary's details changed for Susan Michelle Hill on 18 December 2009