- Company Overview for J & G PARTNERS LIMITED (07051649)
- Filing history for J & G PARTNERS LIMITED (07051649)
- People for J & G PARTNERS LIMITED (07051649)
- Insolvency for J & G PARTNERS LIMITED (07051649)
- More for J & G PARTNERS LIMITED (07051649)
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) |
---|---|---|---|
11 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from Hazeldene Tockwith Road Long Marston York YO26 7PQ England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 30 March 2016 | |
29 Mar 2016 | 4.70 | Declaration of solvency | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | AD01 | Registered office address changed from Linden Lodge Harewood Road Collingham Wetherby West Yorkshire LS22 5BY to Hazeldene Tockwith Road Long Marston York YO26 7PQ on 11 March 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
05 Jul 2013 | CH01 | Director's details changed for Joanne Devereux on 5 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Guy Nicholas Devereux on 5 July 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from Holly Cottage Main Street Bickerton North Yorkshire LS22 5ER England on 5 July 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
21 Oct 2009 | NEWINC |
Incorporation
|