- Company Overview for JUPITER BUSINESS PARK LIMITED (04270122)
- Filing history for JUPITER BUSINESS PARK LIMITED (04270122)
- People for JUPITER BUSINESS PARK LIMITED (04270122)
- Charges for JUPITER BUSINESS PARK LIMITED (04270122)
- Insolvency for JUPITER BUSINESS PARK LIMITED (04270122)
- More for JUPITER BUSINESS PARK LIMITED (04270122)
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) |
---|---|---|---|
20 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2023 | |
03 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2022 | |
21 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2021 | |
21 Feb 2020 | AD01 | Registered office address changed from The Barn Sleep Hill Lane Skelbrooke Doncaster DN6 8LZ England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 21 February 2020 | |
20 Feb 2020 | LIQ01 | Declaration of solvency | |
20 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | AP01 | Appointment of Mrs Kerry Pawson as a director on 10 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mrs Carol Jebb as a director on 10 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 353 Bentley Road Doncaster South Yorkshire DN5 9TJ to The Barn Sleep Hill Lane Skelbrooke Doncaster DN6 8LZ on 23 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr David Jack Jebb as a director on 10 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Andrew Martin Coen as a director on 10 October 2019 | |
16 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
16 Oct 2019 | PSC07 | Cessation of Andrew Martin Coen as a person with significant control on 30 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
28 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2019 | MR04 | Satisfaction of charge 042701220003 in full | |
28 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates |