- Company Overview for J & D TRANSPORT (MIDLANDS) LTD (06683068)
- Filing history for J & D TRANSPORT (MIDLANDS) LTD (06683068)
- People for J & D TRANSPORT (MIDLANDS) LTD (06683068)
- Charges for J & D TRANSPORT (MIDLANDS) LTD (06683068)
- Insolvency for J & D TRANSPORT (MIDLANDS) LTD (06683068)
- More for J & D TRANSPORT (MIDLANDS) LTD (06683068)
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) |
---|---|---|---|
06 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | AD01 | Registered office address changed from Unit 12 Boston Ind Est. Power Station Road Rugeley Staffs to 8th Floor 1 Temple Row Birmingham B2 5LG on 15 July 2021 | |
14 Jul 2021 | LIQ02 | Statement of affairs | |
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
23 Jan 2018 | TM01 | Termination of appointment of Geoffrey Richard Martin as a director on 23 January 2018 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
23 Mar 2017 | MR01 | Registration of charge 066830680001, created on 21 March 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for James Paul Martin on 1 January 2015 | |
04 Nov 2015 | CH01 | Director's details changed for David Richard Martin on 1 January 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|