- Company Overview for JAB PROPERTIES LIMITED (08890303)
- Filing history for JAB PROPERTIES LIMITED (08890303)
- People for JAB PROPERTIES LIMITED (08890303)
- Insolvency for JAB PROPERTIES LIMITED (08890303)
- More for JAB PROPERTIES LIMITED (08890303)
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) |
---|---|---|---|
05 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2022 | |
20 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
19 Mar 2020 | AD01 | Registered office address changed from Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 19 March 2020 | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | LIQ01 | Declaration of solvency | |
04 Mar 2020 | TM01 | Termination of appointment of Brian Kenneth Pleavin as a director on 4 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
21 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
06 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
15 Nov 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
25 Feb 2014 | AP01 | Appointment of Mr Brian Kenneth Pleavin as a director | |
25 Feb 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 May 2015 |