Advanced company searchLink opens in new window

J P ALLOYS LIMITED

Company number 07942855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2021
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 24 November 2020
04 Dec 2019 AD01 Registered office address changed from Unit 3 Virage Park Bridgtown Cannock WS11 0NH England to 79 Caroline Street Birmingham B3 1UP on 4 December 2019
03 Dec 2019 LIQ02 Statement of affairs
03 Dec 2019 600 Appointment of a voluntary liquidator
03 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-25
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Apr 2019 TM01 Termination of appointment of Darren James Gardner as a director on 11 April 2019
27 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
21 Feb 2019 PSC05 Change of details for Dh Commercial Holdings Limited as a person with significant control on 28 September 2018
20 Feb 2019 PSC02 Notification of Dh Commercial Holdings Limited as a person with significant control on 28 September 2018
20 Feb 2019 PSC07 Cessation of Dh Commercial Holdings Limited as a person with significant control on 29 September 2018
20 Feb 2019 PSC05 Change of details for Dh Commercial Holdings Limited as a person with significant control on 28 September 2018
06 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
04 Oct 2018 TM01 Termination of appointment of Verity Ann Timmins as a director on 26 September 2018
04 Oct 2018 TM01 Termination of appointment of John Andrew Timmins as a director on 26 September 2018
27 Sep 2018 PSC07 Cessation of John Andrew Timmins as a person with significant control on 26 September 2018
27 Sep 2018 PSC02 Notification of Dh Commercial Holdings Limited as a person with significant control on 26 September 2018
22 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
22 Feb 2018 CH01 Director's details changed for Mrs Verity Ann Timmins on 15 January 2018
22 Feb 2018 CH01 Director's details changed for Mr John Andrew Timmins on 15 January 2018
22 Feb 2018 CH01 Director's details changed for Peter Anthony Horton on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from Unit 25 Maybrook Industrial Estate Maybrook Road Brownhills Walsall WS8 7DG to Unit 3 Virage Park Bridgtown Cannock WS11 0NH on 15 January 2018