Advanced company searchLink opens in new window

JLA CONTRACT FLOORING LIMITED

Company number 06785846

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)
04 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 15 April 2013
23 May 2012 4.68 Liquidators' statement of receipts and payments to 15 April 2012
22 May 2012 4.68 Liquidators' statement of receipts and payments to 15 April 2011
29 Apr 2010 AD01 Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE United Kingdom on 29 April 2010
26 Apr 2010 4.20 Statement of affairs with form 4.19
26 Apr 2010 600 Appointment of a voluntary liquidator
26 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-02-05
  • GBP 2
05 Feb 2010 CH01 Director's details changed for Mrs Leigh Herod on 7 January 2010
05 Feb 2010 CH01 Director's details changed for Miss Cherilee Radmore on 7 January 2010
28 Apr 2009 288c Director's change of particulars / cherilee radmore / 21/04/2009
11 Mar 2009 288a Director appointed miss cherilee radmore
11 Mar 2009 288b Appointment terminated director aaron clayton
19 Jan 2009 288a Director appointed mrs leigh herod
19 Jan 2009 288a Director appointed mr aaron lewis clayton
08 Jan 2009 288b Appointment terminated secretary theydon secretaries LIMITED
08 Jan 2009 288b Appointment terminated director elizabeth davies
08 Jan 2009 NEWINC Incorporation