- Company Overview for J & L FACTORY SERVICES LIMITED (07443218)
- Filing history for J & L FACTORY SERVICES LIMITED (07443218)
- People for J & L FACTORY SERVICES LIMITED (07443218)
- More for J & L FACTORY SERVICES LIMITED (07443218)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2017 | DS01 | Application to strike the company off the register | |
02 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
04 Dec 2014 | CERTNM |
Company name changed j & l construction LIMITED\certificate issued on 04/12/14
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 20 November 2012 | |
06 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
18 Nov 2011 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 18 November 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY England on 12 October 2011 | |
25 Nov 2010 | TM01 | Termination of appointment of Stephen Scott as a director | |
25 Nov 2010 | AP03 | Appointment of Mr Lawrence Mitchell Foley as a secretary | |
25 Nov 2010 | AP01 | Appointment of Mr Lawrence Mitchell Foley as a director | |
25 Nov 2010 | AP01 | Appointment of Mr John Edward Henley as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Stephen Scott as a director | |
18 Nov 2010 | NEWINC |
Incorporation
|