- Company Overview for JS RESOURCING LIMITED (07749633)
- Filing history for JS RESOURCING LIMITED (07749633)
- People for JS RESOURCING LIMITED (07749633)
- More for JS RESOURCING LIMITED (07749633)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 May 2014 | AD01 | Registered office address changed from C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD on 20 May 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
19 Oct 2012 | AD01 | Registered office address changed from C/O C/O Tp Jones and Co Llp the Basement 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED United Kingdom on 19 October 2012 | |
18 Apr 2012 | AD01 | Registered office address changed from 16 Robin Hood Way Clifton Brighouse West Yorkshire HD6 4LA England on 18 April 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
29 Feb 2012 | CH01 | Director's details changed for Mr Jonny Stewart on 1 January 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of John Lever as a director | |
21 Feb 2012 | AP01 | Appointment of Mr Jonny Stewart as a director | |
23 Aug 2011 | NEWINC |
Incorporation
|