- Company Overview for JASON HENSHAW REINFORCED CONCRETE STRUCTURES LTD (06520164)
- Filing history for JASON HENSHAW REINFORCED CONCRETE STRUCTURES LTD (06520164)
- People for JASON HENSHAW REINFORCED CONCRETE STRUCTURES LTD (06520164)
- Insolvency for JASON HENSHAW REINFORCED CONCRETE STRUCTURES LTD (06520164)
- More for JASON HENSHAW REINFORCED CONCRETE STRUCTURES LTD (06520164)
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
|
|
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
|
|
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
|
|
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 |