JCB DEVELOPMENTS (EAST ANGLIA) LIMITED
Company number 08542023
- Company Overview for JCB DEVELOPMENTS (EAST ANGLIA) LIMITED (08542023)
- Filing history for JCB DEVELOPMENTS (EAST ANGLIA) LIMITED (08542023)
- People for JCB DEVELOPMENTS (EAST ANGLIA) LIMITED (08542023)
- Charges for JCB DEVELOPMENTS (EAST ANGLIA) LIMITED (08542023)
- More for JCB DEVELOPMENTS (EAST ANGLIA) LIMITED (08542023)
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) |
---|---|---|---|
18 May 2017 | MR01 | Registration of charge 085420230001, created on 4 May 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
02 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
30 May 2014 | AD01 | Registered office address changed from 3 Cromer Road Ormesby Great Yarmouth Norfolk NR29 3RA on 30 May 2014 | |
30 May 2014 | TM01 | Termination of appointment of Jason Shorten as a director | |
30 May 2014 | TM01 | Termination of appointment of Jason Shorten as a director | |
30 May 2014 | AD01 | Registered office address changed from 5 Cromer Road Ormesby St Margaret Great Yarmouth Norfolk NR29 3RA United Kingdom on 30 May 2014 | |
23 May 2013 | NEWINC | Incorporation |