- Company Overview for JW TRADING LTD (06564951)
- Filing history for JW TRADING LTD (06564951)
- People for JW TRADING LTD (06564951)
- More for JW TRADING LTD (06564951)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 6 May 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 23 March 2010 | |
19 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2009 | 363a | Return made up to 14/04/09; full list of members | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2009 | CERTNM | Company name changed jw motors LTD\certificate issued on 26/05/09 | |
22 Apr 2008 | 288a | Director appointed jason paul smith | |
22 Apr 2008 | 288a | Director appointed terrance wayne bull | |
22 Apr 2008 | 88(2) | Ad 14/04/08 gbp si 1@1=1 gbp ic 1/2 | |
22 Apr 2008 | 288a | Secretary appointed vickers reynolds & co LTD | |
15 Apr 2008 | 288b | Appointment Terminated Director central directors LIMITED | |
14 Apr 2008 | NEWINC | Incorporation |