- Company Overview for JLC AUTOMATION SERVICES LIMITED (06719982)
- Filing history for JLC AUTOMATION SERVICES LIMITED (06719982)
- People for JLC AUTOMATION SERVICES LIMITED (06719982)
- Insolvency for JLC AUTOMATION SERVICES LIMITED (06719982)
- More for JLC AUTOMATION SERVICES LIMITED (06719982)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2017 | |
06 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2016 | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
15 Jul 2014 | AD01 | Registered office address changed from 74 Brodrick Road Eastbourne East Sussex BN22 9NS to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 15 July 2014 | |
14 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
28 Aug 2013 | TM02 | Termination of appointment of Colin Swansborough as a secretary | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2012 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
08 May 2012 | AP03 | Appointment of Colin Richard Swansborough as a secretary | |
14 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2012 | AD01 | Registered office address changed from 20 Haverlock Road Hastings East Sussex TN34 1BP Uk on 8 February 2012 | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2011 | TM01 | Termination of appointment of Anthony Hayes as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Mr Anthony James Hayes on 9 October 2010 |