J D BUILDERS LEICESTER LTD: Filings

  • Overview

    Company NameJ D BUILDERS LEICESTER LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07918548
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for J D BUILDERS LEICESTER LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on Feb 10, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 14, 2020

    15 pagesLIQ03

    Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF to 109 Swan Street Sileby Leicestershire LE12 7NN on Mar 19, 2018

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 15, 2018

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 63 Fosse Way Syston, Leicestershire, LE7 1NF United Kingdom* on Feb 11, 2013

    1 pagesAD01

    Appointment of Mountseal Uk Limited as a secretary

    2 pagesAP04

    Certificate of change of name

    Company name changed jeff dexter builders LTD\certificate issued on 29/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2013

    Change company name resolution on Jan 29, 2013

    RES15
    change-of-nameJan 29, 2013

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed bw reserve thirty LIMITED\certificate issued on 18/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 18, 2012

    Change company name resolution on Jun 01, 2012

    RES15
    change-of-nameJun 18, 2012

    Change of name by resolution

    NM01

    Appointment of Mr Jeffrey Ian Dexter as a director

    2 pagesAP01

    Termination of appointment of Ela Shah as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0