J D BUILDERS LEICESTER LTD: Filings
Overview
Company Name | J D BUILDERS LEICESTER LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07918548 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for J D BUILDERS LEICESTER LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 14, 2020 | 15 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jan 20, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||||||
Annual return made up to Jan 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * 63 Fosse Way Syston, Leicestershire, LE7 1NF United Kingdom* on Feb 11, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mountseal Uk Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Certificate of change of name Company name changed jeff dexter builders LTD\certificate issued on 29/01/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed bw reserve thirty LIMITED\certificate issued on 18/06/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jeffrey Ian Dexter as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ela Shah as a director | 1 pages | TM01 | ||||||||||||||
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