Advanced company searchLink opens in new window

J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED

Company number 02008788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
24 Sep 2013 3.6 Receiver's abstract of receipts and payments to 3 September 2013
06 Jun 2013 4.68 Liquidators' statement of receipts and payments to 17 April 2013
22 Apr 2013 3.6 Receiver's abstract of receipts and payments to 3 March 2013
21 Sep 2012 3.6 Receiver's abstract of receipts and payments to 3 September 2012
13 Jun 2012 4.68 Liquidators' statement of receipts and payments to 17 April 2012
02 Apr 2012 3.6 Receiver's abstract of receipts and payments to 3 March 2012
18 Apr 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Mar 2011 LQ01 Notice of appointment of receiver or manager
17 Dec 2010 2.24B Administrator's progress report to 6 December 2010
29 Jul 2010 2.17B Statement of administrator's proposal
29 Jul 2010 2.23B Result of meeting of creditors
09 Jul 2010 2.17B Statement of administrator's proposal
16 Jun 2010 AD01 Registered office address changed from St Peters House St Marys Wharf Mansfield Road Derby Derbyshire DE1 3TP on 16 June 2010
14 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
10 Jun 2010 2.12B Appointment of an administrator
13 Apr 2010 TM01 Termination of appointment of John Finnegan as a director
13 Apr 2010 AP01 Appointment of John Joseph Dunne as a director
13 Apr 2010 AD01 Registered office address changed from Unit 4 Kiln Way Swadlincote Derbyshire DE11 8ED on 13 April 2010
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2008 363s Return made up to 31/12/07; no change of members
04 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
11 Jan 2008 395 Particulars of mortgage/charge
16 Jan 2007 363s Return made up to 31/12/06; full list of members