- Company Overview for JP DILLON LIMITED (07344948)
- Filing history for JP DILLON LIMITED (07344948)
- People for JP DILLON LIMITED (07344948)
- Charges for JP DILLON LIMITED (07344948)
- More for JP DILLON LIMITED (07344948)
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 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2015 | DS01 | Application to strike the company off the register | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Aug 2012 | AD01 | Registered office address changed from 13 New Road Bromsgrove Worcestershiore B60 2JG United Kingdom on 23 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Nov 2011 | AP03 | Appointment of Anne Veronique Jeannine Dillon as a secretary on 12 October 2011 | |
30 Nov 2011 | AA01 | Previous accounting period extended from 31 August 2011 to 30 September 2011 | |
04 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 12 October 2011
|
|
11 Oct 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
13 Aug 2010 | NEWINC | Incorporation |