- Company Overview for JARCON CONTRACTORS LTD (08330976)
- Filing history for JARCON CONTRACTORS LTD (08330976)
- People for JARCON CONTRACTORS LTD (08330976)
- Charges for JARCON CONTRACTORS LTD (08330976)
- Insolvency for JARCON CONTRACTORS LTD (08330976)
- More for JARCON CONTRACTORS LTD (08330976)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2020 | |
19 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2018 | |
31 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2017 | |
13 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2016 | |
22 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2015 | MR04 | Satisfaction of charge 083309760001 in full | |
12 May 2015 | AD01 | Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to C/O C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 12 May 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | MR01 | Registration of charge 083309760001 | |
30 Apr 2014 | AD01 | Registered office address changed from 32 Percival Street Office 13 Darwen Lancashire BB3 1MB on 30 April 2014 | |
18 Feb 2014 | AP01 | Appointment of Mr Niall Peter Murphy as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Niall Murphy as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | CH01 | Director's details changed for Mr Damien Francis Mcswiggan on 31 January 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU England on 24 April 2013 | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 December 2012
|
|
14 Dec 2012 | AP01 | Appointment of Mr Niall Peter Murphy as a director | |
14 Dec 2012 | NEWINC |
Incorporation
|