- Company Overview for J & G CONTRACTING LIMITED (07270372)
- Filing history for J & G CONTRACTING LIMITED (07270372)
- People for J & G CONTRACTING LIMITED (07270372)
- More for J & G CONTRACTING LIMITED (07270372)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
09 Jan 2019 | AD01 | Registered office address changed from Unit 5 Kettlestring Lane York YO30 4XF England to 147 Norton Road Stockton-on-Tees TS18 2BG on 9 January 2019 | |
06 Mar 2018 | AD01 | Registered office address changed from Office 3 26 Yarm Road Stockton on Tees TS18 3NA to Unit 5 Kettlestring Lane York YO30 4XF on 6 March 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Dec 2012 | AP01 | Appointment of Mr Chris Dalzell as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Mark Dalzell as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Craig Dalzell as a director | |
17 Dec 2012 | TM02 | Termination of appointment of Anthony Finegan as a secretary | |
17 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|