- Company Overview for J&V DEVELOPMENTS LTD (11059821)
- Filing history for J&V DEVELOPMENTS LTD (11059821)
- People for J&V DEVELOPMENTS LTD (11059821)
- More for J&V DEVELOPMENTS LTD (11059821)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
28 Nov 2022 | AA | Unaudited abridged accounts made up to 7 October 2022 | |
21 Nov 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 7 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
23 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
25 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
26 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
14 Jul 2020 | AP01 | Appointment of Dr Jud Lorna Gretton as a director on 14 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Sean Lyons as a director on 10 July 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Sean Lyons as a director on 27 March 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
04 Nov 2019 | CH01 | Director's details changed for Mr Raymond Towers on 31 October 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Mar 2019 | TM01 | Termination of appointment of Gavin Thomas Towers as a director on 20 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Veronique Genevieve Gretton as a director on 20 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Jud Lorna Gretton as a director on 20 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Gavin Thomas Towers as a person with significant control on 20 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Veronique Genevieve Gretton as a person with significant control on 20 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Jud Lorna Gretton as a person with significant control on 20 March 2019 | |
19 Nov 2018 | AD01 | Registered office address changed from 173 Devonshire Road Millom LA18 4JP United Kingdom to 121 Devonshire Road Millom LA18 4JP on 19 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates |