Advanced company searchLink opens in new window

J L TRANSPORT SERVICES LIMITED

Company number 06663045

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)
28 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 3 August 2011
09 Mar 2011 4.68 Liquidators' statement of receipts and payments to 3 February 2011
07 Sep 2010 4.68 Liquidators' statement of receipts and payments to 3 August 2010
26 Mar 2010 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
30 Nov 2009 600 Appointment of a voluntary liquidator
30 Nov 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Nov 2009 4.40 Notice of ceasing to act as a voluntary liquidator
13 Aug 2009 4.20 Statement of affairs with form 4.19
13 Aug 2009 600 Appointment of a voluntary liquidator
13 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-04
27 Jul 2009 287 Registered office changed on 27/07/2009 from 1-7 archer road britland estate northbourne road eastbourne east sussex BN22 8PW
22 Apr 2009 288b Appointment Terminated Secretary bernard murphy
22 Apr 2009 288b Appointment Terminated Director leslie warren
22 Apr 2009 288a Director appointed company corporate transfer LIMITED
22 Apr 2009 288a Secretary appointed genesys 2000 LIMITED
22 Apr 2009 287 Registered office changed on 22/04/2009 from spring & co glenwood 92 nore road portishead bristol BS20 8DX england
20 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Sep 2008 288b Appointment Terminate, Secretary Douglas John Crook Logged Form
05 Sep 2008 288a Secretary appointed bernard james murphy
04 Aug 2008 NEWINC Incorporation