- Company Overview for JRT SIGNS LTD (07634224)
- Filing history for JRT SIGNS LTD (07634224)
- People for JRT SIGNS LTD (07634224)
- Insolvency for JRT SIGNS LTD (07634224)
- More for JRT SIGNS LTD (07634224)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2024 | |
18 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 5 December 2023 | |
02 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Oct 2022 | AD01 | Registered office address changed from Unit 14 Blacknest Industrial Estate Blacknest Road Bentley Hampshire GU34 4PX England to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 27 October 2022 | |
27 Oct 2022 | LIQ02 | Statement of affairs | |
27 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
09 Feb 2021 | PSC04 | Change of details for Mr James Robert Teague as a person with significant control on 9 February 2021 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | AD01 | Registered office address changed from Unit 1 Spectrum Business Estate Bircholt Road Maidstone ME15 9YP England to Unit 14 Blacknest Industrial Estate Blacknest Road Bentley Hampshire GU34 4PX on 8 January 2020 | |
22 Dec 2019 | AA01 | Previous accounting period extended from 29 March 2019 to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
29 May 2019 | CH01 | Director's details changed for Mr James Robert Teague on 24 May 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2018 | PSC04 | Change of details for Mr James Robert Teague as a person with significant control on 30 August 2018 |