- Company Overview for NEW JERSEY & CO LIMITED (05656237)
- Filing history for NEW JERSEY & CO LIMITED (05656237)
- People for NEW JERSEY & CO LIMITED (05656237)
- Charges for NEW JERSEY & CO LIMITED (05656237)
- Insolvency for NEW JERSEY & CO LIMITED (05656237)
- More for NEW JERSEY & CO LIMITED (05656237)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | L64.07 | Completion of winding up | |
10 Sep 2014 | COCOMP | Order of court to wind up | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2012 | AA01 | Previous accounting period shortened from 30 March 2012 to 29 February 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
29 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
23 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2012 | AR01 |
Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-02-13
|
|
09 Feb 2012 | CERTNM |
Company name changed paddas newsagents & off licence LTD\certificate issued on 09/02/12
|
|
03 Feb 2012 | TM01 | Termination of appointment of Navin Jassi as a director | |
03 Feb 2012 | AP01 | Appointment of Mrs Sandy Kaur Sanghera as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
17 Dec 2010 | CERTNM |
Company name changed petermanns trading LTD\certificate issued on 17/12/10
|
|
13 Dec 2010 | CONNOT | Change of name notice | |
07 Dec 2010 | CERTNM |
Company name changed paddas newsagents & off licence LIMITED\certificate issued on 07/12/10
|
|
07 Dec 2010 | CONNOT | Change of name notice | |
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | CONNOT | Change of name notice | |
30 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
26 May 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders |