- Company Overview for JFB GRAB HIRE LTD (08237774)
- Filing history for JFB GRAB HIRE LTD (08237774)
- People for JFB GRAB HIRE LTD (08237774)
- More for JFB GRAB HIRE LTD (08237774)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2016 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from 1 Doncaster Lane Stoke-on-Trent ST4 7LE to Bedford Works Lower Bedford Street Stoke-on-Trent ST4 7AF on 17 April 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AP01 | Appointment of Mr James Frazer Beeson as a director on 1 October 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Tracy Birchall as a director on 1 October 2014 | |
02 Sep 2014 | AP01 | Appointment of Tracy Birchall as a director on 28 February 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of James Frazer Beeson as a director on 28 February 2014 | |
28 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 May 2014 | AD01 | Registered office address changed from Old Argyle Works Leek New Road Stoke on Trent Staffs England on 10 May 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from Unit 4 Boothen Old Road Stoke Staffs ST4 4EZ on 7 March 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | AP01 | Appointment of Mr James Frazer Beeson as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Christine Beeson as a director | |
15 Apr 2013 | AP01 | Appointment of Christine Mary Beeson as a director | |
11 Apr 2013 | TM01 | Termination of appointment of James Beeson as a director | |
02 Oct 2012 | NEWINC | Incorporation |