- Company Overview for DEREK JONES VEHICLE REFINISHING PRODUCTS LIMITED (07256933)
- Filing history for DEREK JONES VEHICLE REFINISHING PRODUCTS LIMITED (07256933)
- People for DEREK JONES VEHICLE REFINISHING PRODUCTS LIMITED (07256933)
- More for DEREK JONES VEHICLE REFINISHING PRODUCTS LIMITED (07256933)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2018 | AD01 | Registered office address changed from The Workshop Lowick Rd Islip Kettering NN14 3JY to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 15 March 2018 | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Anthony John Jones on 14 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Apr 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 | |
13 Jun 2012 | AR01 |
Annual return made up to 18 May 2012 with full list of shareholders
|
|
12 Jun 2012 | CH01 | Director's details changed for Mr Anthony Jones on 23 May 2012 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|