- Company Overview for JACOBS & FIELD LTD (06974534)
- Filing history for JACOBS & FIELD LTD (06974534)
- People for JACOBS & FIELD LTD (06974534)
- Charges for JACOBS & FIELD LTD (06974534)
- Insolvency for JACOBS & FIELD LTD (06974534)
- More for JACOBS & FIELD LTD (06974534)
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) |
---|---|---|---|
30 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2021 | AD01 | Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021 | |
09 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2020 | |
11 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2019 | |
12 Apr 2019 | CVA4 | Notice of completion of voluntary arrangement | |
27 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Sep 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 21 September 2018 | |
20 Sep 2018 | LIQ02 | Statement of affairs | |
20 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | PSC04 | Change of details for Mr John Stephen Pugsley as a person with significant control on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Johnny Stephen Pugsley on 14 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 14 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 14 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 171 Crescent Road Oxford OX4 2NX to 20-22 Wenlock Road London N1 7GU on 14 December 2017 | |
15 Sep 2017 | MR01 | Registration of charge 069745340002, created on 13 September 2017 | |
20 Jul 2017 | PSC04 | Change of details for Mr John Stephen Pugsley as a person with significant control on 20 July 2017 | |
12 Jun 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |