- Company Overview for DEREK JONES VEHICLE SERVICES LIMITED (07364841)
- Filing history for DEREK JONES VEHICLE SERVICES LIMITED (07364841)
- People for DEREK JONES VEHICLE SERVICES LIMITED (07364841)
- Charges for DEREK JONES VEHICLE SERVICES LIMITED (07364841)
- Insolvency for DEREK JONES VEHICLE SERVICES LIMITED (07364841)
- More for DEREK JONES VEHICLE SERVICES LIMITED (07364841)
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) |
---|---|---|---|
21 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Anthony John Jones on 14 June 2016 | |
16 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2015 | |
23 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 May 2014 | 600 | Appointment of a voluntary liquidator | |
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | AD01 | Registered office address changed from Vane Barn Main Street, Sudborough, Kettering Northamptonshire NN14 3BX United Kingdom on 25 April 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Mr Anthony John Jones on 23 May 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2012 | TM01 | Termination of appointment of Karen Jane Jones as a director on 20 December 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
07 Apr 2011 | AD02 | Register inspection address has been changed | |
17 Nov 2010 | AP01 | Appointment of Karen Jane Jones as a director | |
17 Nov 2010 | AP01 | Appointment of Mrs Dawn Jones as a director | |
17 Nov 2010 | AP01 | Appointment of Anthony John Jones as a director | |
16 Nov 2010 | CH01 | Director's details changed | |
16 Nov 2010 | CH01 | Director's details changed |