- Company Overview for JAYPEE CONTRACTS LIMITED (08354960)
- Filing history for JAYPEE CONTRACTS LIMITED (08354960)
- People for JAYPEE CONTRACTS LIMITED (08354960)
- Insolvency for JAYPEE CONTRACTS LIMITED (08354960)
- More for JAYPEE CONTRACTS LIMITED (08354960)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | L64.07 | Completion of winding up | |
24 May 2017 | COCOMP | Order of court to wind up | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | TM01 | Termination of appointment of John Andrew Ryan as a director on 10 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Shazad Ali as a director on 10 March 2017 | |
27 Jan 2017 | AP01 |
Appointment of Mr John Andrew Ryan as a director on 25 January 2017
|
|
27 Jan 2017 | AD01 | Registered office address changed from 228 Old Park Road Wednesbury West Midlands WS10 9LF to 133 Birmingham Road West Bromwich B71 4JZ on 27 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Jaipal Singh as a director on 22 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Sonea Singh as a director on 22 January 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
06 Jan 2014 | AD01 | Registered office address changed from Armstrong House First Avenue Doncaster DN9 3GA England on 6 January 2014 | |
10 Jan 2013 | NEWINC | Incorporation |