Advanced company searchLink opens in new window

DEREK JONES VEHICLE REFINISHING PRODUCTS LIMITED

Company number 07256933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • ANNOTATION A second filed AR01 was registered on 03/04/2013
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
  • GBP 10,000