Advanced company searchLink opens in new window

J K PRECAST LTD

Company number 09758768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2016 AD01 Registered office address changed from 41 st. Albans Road Smethwick West Midlands B67 7NH England to 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY on 28 December 2016
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-02
21 Dec 2016 4.20 Statement of affairs with form 4.19
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AD01 Registered office address changed from 12 Burlington Avenue West Bromwich West Midlands B70 6LA to 41 st. Albans Road Smethwick West Midlands B67 7NH on 10 February 2016
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
05 Sep 2015 CERTNM Company name changed j k precas LTD\certificate issued on 05/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
02 Sep 2015 AD01 Registered office address changed from 12 Burlington Avenue West Bromwich West Midlands B70 6LA England to 12 Burlington Avenue West Bromwich West Midlands B70 6LA on 2 September 2015
02 Sep 2015 AD01 Registered office address changed from 12 Burlington Avenue West Bromwichj Birmingham West Midlands B70 6LA England to 12 Burlington Avenue West Bromwich West Midlands B70 6LA on 2 September 2015
02 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)