- Company Overview for JB ENT LIMITED (08917420)
- Filing history for JB ENT LIMITED (08917420)
- People for JB ENT LIMITED (08917420)
- Insolvency for JB ENT LIMITED (08917420)
- More for JB ENT LIMITED (08917420)
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) |
---|---|---|---|
26 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2020 | |
08 Nov 2019 | LIQ02 | Statement of affairs | |
08 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | AD01 | Registered office address changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB England to Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX on 3 September 2019 | |
04 Jan 2019 | PSC04 | Change of details for Mr Stuart Kenneth Dixon as a person with significant control on 14 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
24 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
24 Dec 2018 | PSC07 | Cessation of Jacob Christian Kelly as a person with significant control on 3 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Mark Williams as a director on 14 December 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Jacob Christian Kelly as a director on 3 December 2018 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Nov 2017 | AA01 | Previous accounting period extended from 27 February 2017 to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from 49 Austhorpe Road Cross Gates Leeds Yorkshire LS15 8BA to Pavilion Business Centre Stanningley Road Stanningley Pudsey LS28 6NB on 9 March 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 27 February 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 28 February 2016
Statement of capital on 2016-06-13
|
|
05 May 2016 | AA | Total exemption small company accounts made up to 27 February 2015 | |
27 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
15 Jan 2015 | AP01 | Appointment of Mr Stuart Kenneth Dixon as a director on 5 January 2015 |