- Company Overview for JOSEPH JAMES (GB) LTD (07073603)
- Filing history for JOSEPH JAMES (GB) LTD (07073603)
- People for JOSEPH JAMES (GB) LTD (07073603)
- Insolvency for JOSEPH JAMES (GB) LTD (07073603)
- More for JOSEPH JAMES (GB) LTD (07073603)
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) |
---|---|---|---|
17 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
04 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2015 | |
24 Apr 2014 | AD01 | Registered office address changed from C/O C/O Tas Accounting Services Ltd 2Nd Floor 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 24 April 2014 | |
23 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | AD01 | Registered office address changed from C/O C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW England on 12 November 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
13 Aug 2010 | AD01 | Registered office address changed from Manor Nursery Pagham Road Runcton Chichester West Sussex PO20 1LJ England on 13 August 2010 | |
12 Nov 2009 | NEWINC |
Incorporation
|