- Company Overview for N & J CONSTRUCTION LIMITED (07540428)
- Filing history for N & J CONSTRUCTION LIMITED (07540428)
- People for N & J CONSTRUCTION LIMITED (07540428)
- More for N & J CONSTRUCTION LIMITED (07540428)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2016 | DS01 | Application to strike the company off the register | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH01 | Director's details changed for Mrs Joanne Hutchinson on 13 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Nigel Hutchinson on 13 June 2016 | |
13 Jun 2016 | CH03 | Secretary's details changed for Mrs Joanne Hutchinson on 13 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to 2 Mountside Stanmore Middlesex HA7 2DT on 13 June 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
13 Jul 2012 | AD01 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 13 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Joanne Hutchinson on 22 February 2012 | |
12 Jul 2012 | AP01 |
Appointment of Joanne Hutchinson as a director
|
|
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued |