- Company Overview for J J A G LIMITED (07035474)
- Filing history for J J A G LIMITED (07035474)
- People for J J A G LIMITED (07035474)
- Insolvency for J J A G LIMITED (07035474)
- More for J J A G LIMITED (07035474)
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 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 August 2013 | |
16 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2012 | AD01 | Registered office address changed from 1 Albion Place Maidstone Kent ME14 5DY on 27 July 2012 | |
03 Oct 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-03
|
|
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
19 Oct 2009 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
19 Oct 2009 | TM02 | Termination of appointment of Crs Legal Services Ltd as a secretary | |
19 Oct 2009 | AP01 | Appointment of Mr John Dean as a director | |
19 Oct 2009 | AP03 | Appointment of Ms Stella Male as a secretary | |
19 Oct 2009 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 19 October 2009 | |
30 Sep 2009 | NEWINC | Incorporation |