- Company Overview for JORDAN (PRECISION AND TECHWELD) GROUP LIMITED (08632942)
- Filing history for JORDAN (PRECISION AND TECHWELD) GROUP LIMITED (08632942)
- People for JORDAN (PRECISION AND TECHWELD) GROUP LIMITED (08632942)
- Charges for JORDAN (PRECISION AND TECHWELD) GROUP LIMITED (08632942)
- Insolvency for JORDAN (PRECISION AND TECHWELD) GROUP LIMITED (08632942)
- More for JORDAN (PRECISION AND TECHWELD) GROUP LIMITED (08632942)
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) |
---|---|---|---|
29 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2018 | |
11 Jul 2017 | LIQ02 | Statement of affairs | |
27 Jun 2017 | AD01 | Registered office address changed from Andaray House Shields Road Gateshead Gateshead Tyne and Wear NE10 0QE to 1 Kings Avenue Winchmore Hill London N21 3NA on 27 June 2017 | |
23 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | TM01 | Termination of appointment of Geoffrey Harmer as a director on 31 March 2017 | |
14 Oct 2016 | MR01 | Registration of charge 086329420004, created on 11 October 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | MR04 | Satisfaction of charge 086329420002 in full | |
29 Sep 2016 | MR04 | Satisfaction of charge 086329420001 in full | |
26 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
25 Jan 2016 | AP01 | Appointment of Mr Geoffrey Harmer as a director on 4 November 2013 | |
26 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 May 2015 | MR01 | Registration of charge 086329420003, created on 30 April 2015 | |
05 Nov 2014 | MR01 | Registration of charge 086329420002, created on 30 October 2014 | |
18 Oct 2014 | MR01 | Registration of charge 086329420001, created on 10 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 Aug 2013 | NEWINC |
Incorporation
|