- Company Overview for JAMIES ROOFING AND PROPERTY SERVICES LTD (06329376)
- Filing history for JAMIES ROOFING AND PROPERTY SERVICES LTD (06329376)
- People for JAMIES ROOFING AND PROPERTY SERVICES LTD (06329376)
- Insolvency for JAMIES ROOFING AND PROPERTY SERVICES LTD (06329376)
- More for JAMIES ROOFING AND PROPERTY SERVICES LTD (06329376)
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) |
---|---|---|---|
26 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2018 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 | |
16 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
20 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
21 Aug 2016 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from Glenburn the Moorlands Sherburn Road Durham DH1 2JW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 August 2016 | |
12 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
11 Aug 2011 | CH01 | Director's details changed for Jamie Welch on 11 August 2011 | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
02 Sep 2010 | CH03 | Secretary's details changed for Jamie Welch on 31 July 2010 |