- Company Overview for JORDAN INDUSTRIES LIMITED (08794911)
- Filing history for JORDAN INDUSTRIES LIMITED (08794911)
- People for JORDAN INDUSTRIES LIMITED (08794911)
- Insolvency for JORDAN INDUSTRIES LIMITED (08794911)
- More for JORDAN INDUSTRIES LIMITED (08794911)
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) |
---|---|---|---|
25 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2018 | |
19 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2017 | |
16 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2016 | |
04 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 23 December 2014 | |
22 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Nov 2013 | AP01 | Appointment of Mr David Richard Jordan as a director | |
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|