- Company Overview for JAY DEE RENTALS LTD (07142344)
- Filing history for JAY DEE RENTALS LTD (07142344)
- People for JAY DEE RENTALS LTD (07142344)
- Charges for JAY DEE RENTALS LTD (07142344)
- Insolvency for JAY DEE RENTALS LTD (07142344)
- More for JAY DEE RENTALS LTD (07142344)
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 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2017 | 3.6 | Receiver's abstract of receipts and payments to 13 November 2016 | |
20 Jan 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
20 Nov 2015 | RM01 | Appointment of receiver or manager | |
13 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
12 Jun 2014 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
20 Mar 2014 | AD01 | Registered office address changed from 2 Parish Road Minster Sheppey ME12 3NQ England on 20 March 2014 | |
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | AA | Total exemption full accounts made up to 29 February 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Mr James Edward Galvin on 2 February 2011 | |
24 Feb 2010 | TM01 | Termination of appointment of Daniel Galvin as a director | |
02 Feb 2010 | NEWINC |
Incorporation
|