- Company Overview for JEFFRIES BLAKE DEAN ASSOCIATED LIMITED (08372352)
- Filing history for JEFFRIES BLAKE DEAN ASSOCIATED LIMITED (08372352)
- People for JEFFRIES BLAKE DEAN ASSOCIATED LIMITED (08372352)
- More for JEFFRIES BLAKE DEAN ASSOCIATED LIMITED (08372352)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from 5 Fryers Way Ossett West Yorkshire WF5 9TJ England to International House Fairview Industrial Park 16 Marsh Way Rainham Essex RM13 8UH on 21 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of George Andrew Skinner as a director on 8 February 2017 | |
21 Jun 2017 | AP01 | Appointment of Mrs Ann Schulz as a director on 8 February 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | AP01 | Appointment of Mr George Andrew Skinner as a director on 4 August 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Carl Shaw as a director on 4 August 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE England to 5 Fryers Way Ossett West Yorkshire WF5 9TJ on 4 August 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Jason Colin Shaw as a director on 12 July 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH01 | Director's details changed for Mr Jason Colin Shaw on 1 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Carl Shaw as a director on 10 February 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from 24 Wolverhampton Street Dudley West Midlands DY1 1DB to F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE on 15 December 2015 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |