- Company Overview for J S FACILITIES LIMITED (06983280)
- Filing history for J S FACILITIES LIMITED (06983280)
- People for J S FACILITIES LIMITED (06983280)
- Charges for J S FACILITIES LIMITED (06983280)
- Insolvency for J S FACILITIES LIMITED (06983280)
- More for J S FACILITIES LIMITED (06983280)
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) |
---|---|---|---|
18 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2021 | |
17 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2020 | |
08 Feb 2019 | AD01 | Registered office address changed from Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE United Kingdom to Durkan Cahill Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 8 February 2019 | |
07 Feb 2019 | LIQ02 | Statement of affairs | |
07 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | AD01 | Registered office address changed from 2 Station Mews Old Station Drive Cheltenham Gloucestershire GL53 0DL to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 11 January 2019 | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | MR01 | Registration of charge 069832800002, created on 26 October 2017 | |
24 Oct 2017 | MR04 | Satisfaction of charge 069832800001 in full | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
04 Oct 2017 | PSC01 | Notification of Rubin Samuel Edward Hester as a person with significant control on 4 October 2017 | |
04 Oct 2017 | PSC07 | Cessation of John Andrew Search as a person with significant control on 4 October 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of John Andrew Search as a director on 15 September 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Sep 2017 | AP01 | Appointment of Mr Rubin Samuel Edward Hester as a director on 15 September 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
03 Mar 2017 | MR01 | Registration of charge 069832800001, created on 27 February 2017 | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
15 Jul 2016 | TM01 | Termination of appointment of Jonathan Schofield as a director on 31 March 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|