- Company Overview for JB INTERIORS (LUTON) LTD (09245695)
- Filing history for JB INTERIORS (LUTON) LTD (09245695)
- People for JB INTERIORS (LUTON) LTD (09245695)
- Insolvency for JB INTERIORS (LUTON) LTD (09245695)
- More for JB INTERIORS (LUTON) LTD (09245695)
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) |
---|---|---|---|
21 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2022 | |
08 Jan 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Nov 2021 | AD01 | Registered office address changed from 3 Doolittle Mill Ampthill Bedford Bedfordshire MK45 2nd England to 3 Chandlers House Hampton Mews Sparrows Herne Bushey Hertfordshire WD23 1FL on 25 November 2021 | |
25 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2021 | LIQ02 | Statement of affairs | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
28 Nov 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
04 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2019 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 May 2020 | PSC04 | Change of details for Mr Joseph Brett as a person with significant control on 1 May 2020 | |
04 May 2020 | CH01 | Director's details changed for Mr Joseph Brett on 1 May 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
05 Nov 2019 | PSC04 | Change of details for Mr Joseph Brett as a person with significant control on 23 May 2019 | |
04 Nov 2019 | PSC07 | Cessation of Julie Brett as a person with significant control on 23 May 2019 | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
16 Oct 2019 | PSC04 | Change of details for Mr Joseph Brett as a person with significant control on 23 September 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mrs Julie Brett as a person with significant control on 23 September 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Joseph Brett as a person with significant control on 23 September 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Joseph Brett on 23 September 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Joseph Brett on 23 September 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire MK44 2QS England to 3 Doolittle Mill Ampthill Bedford Bedfordshire MK45 2nd on 15 October 2019 | |
14 Oct 2019 | SH10 | Particulars of variation of rights attached to shares |