- Company Overview for JBS DEBT COLLECTIONS AND ENFORCEMENTS LIMITED (06832468)
- Filing history for JBS DEBT COLLECTIONS AND ENFORCEMENTS LIMITED (06832468)
- People for JBS DEBT COLLECTIONS AND ENFORCEMENTS LIMITED (06832468)
- More for JBS DEBT COLLECTIONS AND ENFORCEMENTS LIMITED (06832468)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | AD02 | Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS13 3RX England | |
24 Jul 2014 | CH01 | Director's details changed for Stephen Kieth Ward on 1 July 2014 | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2014 | AD01 | Registered office address changed from Unit 1 and 2 Great North Road Knottingley West Yorkshire WF10 0BS on 18 March 2014 | |
20 Feb 2014 | CH01 | Director's details changed for Stephen Kieth Ward on 18 February 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from 3 Ridgedale Mount Pontefract West Yorkshire WF8 1SB United Kingdom on 20 February 2014 | |
16 Dec 2013 | AD01 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 16 December 2013 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 May 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
09 May 2011 | AD03 | Register(s) moved to registered inspection location | |
09 May 2011 | AD02 | Register inspection address has been changed | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
24 Jul 2009 | 288b | Appointment terminated director joseph grinion | |
30 Jun 2009 | 288b | Appointment terminated director bernard armstrong | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 3 chatsworth avenue pontefract west yorkshire WF8 2UP uk | |
27 Feb 2009 | NEWINC | Incorporation |