- Company Overview for J P ALLOYS LIMITED (07942855)
- Filing history for J P ALLOYS LIMITED (07942855)
- People for J P ALLOYS LIMITED (07942855)
- Insolvency for J P ALLOYS LIMITED (07942855)
- More for J P ALLOYS LIMITED (07942855)
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
|
|
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 |