- Company Overview for JHC GROUNDWORKS LIMITED (06607021)
- Filing history for JHC GROUNDWORKS LIMITED (06607021)
- People for JHC GROUNDWORKS LIMITED (06607021)
- Insolvency for JHC GROUNDWORKS LIMITED (06607021)
- More for JHC GROUNDWORKS LIMITED (06607021)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2011 | |
08 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
08 Jul 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Jan 2011 | AD01 | Registered office address changed from 2 Maltkiln Cottages Kirkby Overblow Harrogate North Yorkshire HG3 1HE United Kingdom on 12 January 2011 | |
23 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | AD01 | Registered office address changed from Springmoor 1 Spring Lane Kearby Wetherby West Yorkshire LS22 4DA Uk on 29 March 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
01 Sep 2008 | 225 | Accounting reference date extended from 31/05/2009 to 31/08/2009 | |
30 May 2008 | NEWINC | Incorporation |