- Company Overview for J.P. LEISURE (NE) LIMITED (06733904)
- Filing history for J.P. LEISURE (NE) LIMITED (06733904)
- People for J.P. LEISURE (NE) LIMITED (06733904)
- Insolvency for J.P. LEISURE (NE) LIMITED (06733904)
- More for J.P. LEISURE (NE) LIMITED (06733904)
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) |
---|---|---|---|
12 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2012 | AD01 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 12 July 2012 | |
01 Dec 2011 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-12-01
|
|
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Aug 2011 | AP01 | Appointment of Christopher James Brennon as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Jeffrey Wood as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Alexis Christison as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Jeffrey Wood as a director | |
23 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
21 Sep 2010 | AA01 | Current accounting period extended from 31 October 2010 to 28 February 2011 | |
28 Jan 2010 | AP01 | Appointment of Miss Alexis Ann Christison as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Jeffrey Wood as a director | |
27 Jan 2010 | TM01 | Termination of appointment of Peter Frail as a director | |
01 Dec 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Jeffrey Wood on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Peter Hughes Frail on 1 October 2009 | |
24 Feb 2009 | 88(2) | Ad 18/02/09 gbp si 1@1=1 gbp ic 1/2 | |
24 Feb 2009 | 288a | Director appointed peter hughes frail | |
17 Nov 2008 | 288a | Director appointed jeffrey wood | |
29 Oct 2008 | 288b | Appointment Terminated Secretary waterlow secretaries LIMITED |