Advanced company searchLink opens in new window

JLC AUTOMATION SERVICES LIMITED

Company number 06719982

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 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
  • GBP 103
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