Advanced company searchLink opens in new window

J M CONTRACTING (SOUTH LAKES) LIMITED

Company number 06433550

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
19 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Mar 2017 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2017-03-08
  • GBP 1
17 Mar 2016 AD01 Registered office address changed from 10 st Bees Drive Barrow in Furness Cumbria LA14 4PS to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 17 March 2016
16 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
16 Mar 2016 4.20 Statement of affairs with form 4.19
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
09 Feb 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
09 Feb 2015 TM02 Termination of appointment of Sally Isobel Martin as a secretary on 1 September 2014
05 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
13 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
04 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
15 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Feb 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
07 Feb 2012 CH03 Secretary's details changed for Sally Isobel Carter on 29 December 2009
05 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
09 Feb 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
24 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
18 Feb 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for John Paul Martin on 18 February 2010
02 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
10 Feb 2009 363a Return made up to 21/11/08; full list of members