- Company Overview for JWS ENTERPRISES LIMITED (07688112)
- Filing history for JWS ENTERPRISES LIMITED (07688112)
- People for JWS ENTERPRISES LIMITED (07688112)
- Insolvency for JWS ENTERPRISES LIMITED (07688112)
- More for JWS ENTERPRISES LIMITED (07688112)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2015 | |
25 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2014 | |
26 Apr 2013 | AD01 | Registered office address changed from Unit 1 Breydon Centre 2 Padholme Road East Peterborough Cambridgeshire PE1 5UX United Kingdom on 26 April 2013 | |
25 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | CH01 | Director's details changed for Mr Jonathan Charles Allen on 1 January 2013 | |
06 Jul 2012 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
06 Jul 2012 | TM01 | Termination of appointment of Simon Penson as a director | |
06 Jul 2012 | CH01 | Director's details changed for Mr Jonathan Charles Allen on 1 June 2012 | |
06 Jul 2012 | TM01 | Termination of appointment of Simon Penson as a director | |
30 Mar 2012 | AD01 | Registered office address changed from Unit 8 Glen Industrial Estate Essendine Stamford Lincs PE9 4LE England on 30 March 2012 | |
30 Jun 2011 | NEWINC | Incorporation |