- Company Overview for JAMES LADD & SONS LIMITED (00417034)
- Filing history for JAMES LADD & SONS LIMITED (00417034)
- People for JAMES LADD & SONS LIMITED (00417034)
- Charges for JAMES LADD & SONS LIMITED (00417034)
- Insolvency for JAMES LADD & SONS LIMITED (00417034)
- More for JAMES LADD & SONS LIMITED (00417034)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Apr 2021 | AD01 | Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021 | |
04 Jan 2021 | AD02 | Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
29 Dec 2020 | LIQ01 | Declaration of solvency | |
29 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2020 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on 20 December 2020 | |
27 Nov 2020 | PSC07 | Cessation of Sharpe & Fisher (Building Supplies) Limited as a person with significant control on 6 April 2016 | |
03 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2020 | MA | Memorandum and Articles of Association | |
09 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
13 Mar 2018 | TM01 | Termination of appointment of Deborah Grimason as a director on 6 March 2018 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jul 2017 | AP01 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Miss Deborah Grimason on 13 October 2016 | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |