- Company Overview for JKS LIGHT HAULAGE LTD (08583319)
- Filing history for JKS LIGHT HAULAGE LTD (08583319)
- People for JKS LIGHT HAULAGE LTD (08583319)
- Insolvency for JKS LIGHT HAULAGE LTD (08583319)
- More for JKS LIGHT HAULAGE LTD (08583319)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
22 Oct 2019 | AD01 | Registered office address changed from 5 the Beeches Aylesford Kent ME20 7RH United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 22 October 2019 | |
21 Oct 2019 | LIQ02 | Statement of affairs | |
21 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from Farm Building No.3 Ash Place Farm Ash Sevenoaks Kent TN15 7HD to 5 the Beeches Aylesford Kent ME20 7RH on 29 January 2018 | |
29 Nov 2017 | TM01 | Termination of appointment of James Anthony Aikenhead as a director on 29 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Ms Joanne Caroline Wheeler as a director on 29 November 2017 | |
29 Nov 2017 | PSC07 | Cessation of Graham Powell as a person with significant control on 29 November 2017 | |
29 Nov 2017 | PSC01 | Notification of Joanne Caroline Wheeler as a person with significant control on 29 November 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Graham Powell as a person with significant control on 6 April 2016 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AD01 | Registered office address changed from Unit 2 Malden House Ash Road Ash Sevenoaks Kent TN15 7HL United Kingdom to Farm Building No.3 Ash Place Farm Ash Sevenoaks Kent TN15 7HD on 26 September 2014 |