- Company Overview for J & P (BECKFIELD LANE) LTD (07290714)
- Filing history for J & P (BECKFIELD LANE) LTD (07290714)
- People for J & P (BECKFIELD LANE) LTD (07290714)
- More for J & P (BECKFIELD LANE) LTD (07290714)
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 | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2017 | |
14 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2017 | |
13 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
13 Sep 2017 | PSC01 | Notification of Priyanka Kaur Aujla as a person with significant control on 31 March 2017 | |
13 Sep 2017 | PSC01 | Notification of Jagjit Singh Aujla as a person with significant control on 31 March 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | AD01 | Registered office address changed from 137 Beckfield Lane York YO26 5PW to 157 Gale Lane York YO24 3AG on 8 May 2017 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Jagjit Singh Aujla on 1 June 2013 | |
28 Aug 2014 | CH01 | Director's details changed for Priyanka Kaur Aujla on 1 June 2013 | |
28 Aug 2014 | CH03 | Secretary's details changed for Priyanka Kaur Aujla on 1 June 2013 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
|