- Company Overview for JULE'S BUILDING REFURBISHMENT & DESIGNS LIMITED (07570867)
- Filing history for JULE'S BUILDING REFURBISHMENT & DESIGNS LIMITED (07570867)
- People for JULE'S BUILDING REFURBISHMENT & DESIGNS LIMITED (07570867)
- More for JULE'S BUILDING REFURBISHMENT & DESIGNS LIMITED (07570867)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Mr Phil Heather on 22 March 2011 | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | AP04 | Appointment of Povey Little Secretaries Limited as a secretary | |
04 Jul 2011 | AD01 | Registered office address changed from 12 Montgomery Road South Darenth Dartford Kent DA4 9AL United Kingdom on 4 July 2011 | |
21 Mar 2011 | NEWINC |
Incorporation
|