- Company Overview for JWS BUILDERS LIMITED (07064796)
- Filing history for JWS BUILDERS LIMITED (07064796)
- People for JWS BUILDERS LIMITED (07064796)
- More for JWS BUILDERS LIMITED (07064796)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2015 | TM01 | Termination of appointment of Scott Anthony Whittle as a director on 13 May 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 28 April 2015 | |
04 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2014 | DS01 | Application to strike the company off the register | |
11 Jun 2014 | TM01 | Termination of appointment of Robert Connop as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | CH01 | Director's details changed for Mr Simon John Dawes on 1 August 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 May 2013 | AP01 | Appointment of Mr Robert George James Connop as a director | |
07 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 May 2011 | SH01 |
Statement of capital following an allotment of shares on 18 May 2011
|
|
28 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
09 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
21 May 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
12 Jan 2010 | AP01 | Appointment of Scott Anthony Whittle as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Richard Spalding as a director | |
17 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 10 November 2009
|
|
17 Nov 2009 | AP01 | Appointment of Richard William Spalding as a director |