- Company Overview for J C BUILDERS & SONS LIMITED (09921905)
- Filing history for J C BUILDERS & SONS LIMITED (09921905)
- People for J C BUILDERS & SONS LIMITED (09921905)
- More for J C BUILDERS & SONS LIMITED (09921905)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | PSC04 | Change of details for John Clarke as a person with significant control on 1 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
07 Sep 2017 | TM02 | Termination of appointment of Jane Marie Walsh as a secretary on 1 August 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Jane Marie Walsh as a director on 1 August 2017 | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
28 Mar 2017 | CH03 | Secretary's details changed for Jane Marie Walsh on 9 January 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Ms Jane Marie Walsh on 9 January 2017 | |
28 Mar 2017 | AP01 | Appointment of John Clarke as a director on 9 January 2017 | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 32 Leigh Park Hapton Burnley BB11 5PD on 9 January 2017 | |
18 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-18
|