J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED
Company number 02008788
- Company Overview for J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED (02008788)
- Filing history for J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED (02008788)
- People for J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED (02008788)
- Charges for J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED (02008788)
- Insolvency for J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED (02008788)
- More for J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED (02008788)
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 |