- Company Overview for JPCP NO.3 LIMITED (09421657)
- Filing history for JPCP NO.3 LIMITED (09421657)
- People for JPCP NO.3 LIMITED (09421657)
- Charges for JPCP NO.3 LIMITED (09421657)
- Insolvency for JPCP NO.3 LIMITED (09421657)
- More for JPCP NO.3 LIMITED (09421657)
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) |
---|---|---|---|
05 Mar 2020 | COCOMP | Order of court to wind up | |
05 Mar 2020 | AC93 | Order of court - restore and wind up | |
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2018 | AA | Micro company accounts made up to 29 March 2017 | |
13 Sep 2018 | TM01 | Termination of appointment of Christopher Phillips as a director on 11 September 2018 | |
25 May 2018 | PSC07 | Cessation of Christopher Phillips as a person with significant control on 31 January 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to South Milford Hotel Selby Fork South Milford North Yorkshire LS25 5LF on 8 May 2018 | |
11 Apr 2018 | MR01 | Registration of charge 094216570002, created on 29 March 2018 | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | MR04 | Satisfaction of charge 094216570001 in full | |
23 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2017 | MR01 | Registration of charge 094216570001, created on 10 January 2017 | |
02 Nov 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
06 Sep 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
25 Apr 2015 | CERTNM |
Company name changed galbraith property & estates LIMITED\certificate issued on 25/04/15
|
|
25 Apr 2015 | CONNOT | Change of name notice | |
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|