- Company Overview for JF AUTOMOTIVE TRAINING LIMITED (06596010)
- Filing history for JF AUTOMOTIVE TRAINING LIMITED (06596010)
- People for JF AUTOMOTIVE TRAINING LIMITED (06596010)
- More for JF AUTOMOTIVE TRAINING LIMITED (06596010)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2009 | AR01 | Annual return made up to 19 May 2009 with full list of shareholders | |
15 Dec 2009 | TM01 | Termination of appointment of Alan Chapman as a director | |
07 Sep 2009 | 288b | Appointment Terminated Director trevor anderson | |
18 Aug 2009 | 288a | Director appointed julie anne baldwin | |
18 Aug 2009 | 288a | Director appointed william stanley baldwin | |
07 Aug 2009 | CERTNM | Company name changed evans bros developments LIMITED\certificate issued on 08/08/09 | |
03 Jul 2009 | CERTNM | Company name changed jollytots childminders LIMITED\certificate issued on 06/07/09 | |
24 Jun 2009 | 288a | Director appointed trevor anderson | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from the old brewery brewery square west stourmouth canterbury kent CT3 1HU | |
24 Jun 2009 | 288b | Appointment Terminate, Director Jenny Ellisday-hunt Logged Form | |
28 Apr 2009 | 288a | Secretary appointed peter chandler | |
29 May 2008 | 288b | Appointment Terminated Secretary c & m secretaries LIMITED | |
29 May 2008 | 288b | Appointment Terminated Director c & m registrars LIMITED | |
29 May 2008 | 288a | Director appointed alan chapman | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 2 updown farm cottages updown betteshanger deal CT14 0EF | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from the old brewery brewery square west stourmouth canterbury kent CT3 1HU | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from p o box 55 7 spa road london SE16 3QQ england | |
19 May 2008 | NEWINC | Incorporation |