Advanced company searchLink opens in new window

J.G.L.T. DEVELOPMENTS LIMITED

Company number 06866857

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)
22 Aug 2013 RT01 Administrative restoration application
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2011 AA Accounts for a dormant company made up to 30 April 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
07 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2010 AP01 Appointment of Kristin Harkin as a director
08 Jan 2010 TM02 Termination of appointment of Peter Mcinnes as a secretary
08 Jan 2010 TM01 Termination of appointment of Peter Mcinnes as a director
08 Jan 2010 AD01 Registered office address changed from , 6 Stanley Street, Liverpool, Merseyside, L1 6AF on 8 January 2010
22 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
09 May 2009 88(2) Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\
09 May 2009 288a Director and secretary appointed peter anthony mcinnes
09 May 2009 287 Registered office changed on 09/05/2009 from, 61 stanley road, bootle, merseyside, L20 7BZ
02 Apr 2009 288b Appointment terminated director yomtov jacobs
01 Apr 2009 NEWINC Incorporation