JAMES DONOGHUE (PLASTERING CONTRACTORS) LIMITED
Company number 08409561
- Company Overview for JAMES DONOGHUE (PLASTERING CONTRACTORS) LIMITED (08409561)
- Filing history for JAMES DONOGHUE (PLASTERING CONTRACTORS) LIMITED (08409561)
- People for JAMES DONOGHUE (PLASTERING CONTRACTORS) LIMITED (08409561)
- Charges for JAMES DONOGHUE (PLASTERING CONTRACTORS) LIMITED (08409561)
- Insolvency for JAMES DONOGHUE (PLASTERING CONTRACTORS) LIMITED (08409561)
- More for JAMES DONOGHUE (PLASTERING CONTRACTORS) LIMITED (08409561)
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) |
---|---|---|---|
02 May 2023 | WU07 | Progress report in a winding up by the court | |
19 May 2022 | WU07 | Progress report in a winding up by the court | |
13 Sep 2021 | WU07 | Progress report in a winding up by the court | |
15 Jun 2021 | AD01 | Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021 | |
24 Apr 2020 | WU07 | Progress report in a winding up by the court | |
10 May 2019 | WU07 | Progress report in a winding up by the court | |
20 Apr 2018 | AD01 | Registered office address changed from 58 Bold Street Pemberton Wigan Lancashire WN5 9EP to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 20 April 2018 | |
17 Apr 2018 | WU04 | Appointment of a liquidator | |
27 Oct 2017 | COCOMP | Order of court to wind up | |
13 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
06 Apr 2016 | MR01 | Registration of charge 084095610001, created on 22 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH01 | Director's details changed for James Donoghue on 1 January 2016 | |
26 Feb 2016 | CH03 | Secretary's details changed for Gemma Harter on 1 January 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
19 Feb 2013 | NEWINC | Incorporation |