- Company Overview for J&T BUILDING CONSTRUCTION LTD (12347124)
- Filing history for J&T BUILDING CONSTRUCTION LTD (12347124)
- People for J&T BUILDING CONSTRUCTION LTD (12347124)
- Insolvency for J&T BUILDING CONSTRUCTION LTD (12347124)
- More for J&T BUILDING CONSTRUCTION LTD (12347124)
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) |
---|---|---|---|
07 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 18 January 2024 | |
23 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 May 2023 | AD01 | Registered office address changed from Office at York House York Road Kennington Ashford Kent TN24 9QQ England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 4 May 2023 | |
04 May 2023 | LIQ02 | Statement of affairs | |
04 May 2023 | 600 | Appointment of a voluntary liquidator | |
04 May 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | CH01 | Director's details changed for Mr Joseph James Patrick Ireland on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Joseph James Patrick Ireland as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Patricia Mary Ireland as a director on 22 February 2023 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
06 Dec 2021 | CH01 | Director's details changed | |
06 Dec 2021 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to Office at York House York Road Kennington Ashford Kent TN24 9QQ on 6 December 2021 | |
04 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | TM01 | Termination of appointment of Joseph James Patrick Ireland as a director on 11 August 2021 | |
21 Jul 2021 | PSC07 | Cessation of Tracey Lynn Clare as a person with significant control on 21 July 2021 | |
21 Jul 2021 | PSC04 | Change of details for Mr Joseph James Patrick Ireland as a person with significant control on 21 July 2021 | |
11 Jul 2021 | AP01 | Appointment of Mrs Patricia Mary Ireland as a director on 2 July 2021 | |
01 Jul 2021 | PSC01 | Notification of Tracey Lynn Clare as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mr Joseph James Patrick Ireland as a person with significant control on 1 July 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Patricia Mary Ireland as a director on 1 July 2021 |