- Company Overview for JETFORGE PROPERTIES LIMITED (04391142)
- Filing history for JETFORGE PROPERTIES LIMITED (04391142)
- People for JETFORGE PROPERTIES LIMITED (04391142)
- Charges for JETFORGE PROPERTIES LIMITED (04391142)
- Insolvency for JETFORGE PROPERTIES LIMITED (04391142)
- More for JETFORGE PROPERTIES LIMITED (04391142)
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) |
---|---|---|---|
18 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2016 | L64.07 | Completion of winding up | |
28 Jan 2016 | 3.6 | Receiver's abstract of receipts and payments to 13 January 2016 | |
28 Jan 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Nov 2015 | RM01 | Appointment of receiver or manager | |
10 Jun 2015 | COCOMP | Order of court to wind up | |
21 Apr 2015 | TM01 | Termination of appointment of Leighton Kenneth Thomas as a director on 21 April 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2014 | AD01 | Registered office address changed from 6 Main Road Main Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0PR Wales to 36a Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF on 30 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF to 6 Main Road Main Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0PR on 21 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
28 May 2014 | AP01 | Appointment of Mr Leighton Kenneth Thomas as a director | |
27 Feb 2014 | AD01 | Registered office address changed from 6 Main Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0PR Wales on 27 February 2014 | |
15 Jan 2014 | TM01 | Termination of appointment of David Gill as a director | |
15 Jan 2014 | AD01 | Registered office address changed from Llwydarth Road Maesteg Bridgend CF34 9EY on 15 January 2014 | |
06 Aug 2013 | AP01 | Appointment of Miss Elaine Pearson as a director | |
25 Apr 2013 | AR01 |
Annual return made up to 11 March 2013 with full list of shareholders
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
04 Jul 2012 | AP01 | Appointment of Mr David Gill as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Leighton Thomas as a director | |
25 Apr 2012 | AP01 | Appointment of Mr Leighton Kenneth Thomas as a director | |
25 Apr 2012 | TM01 | Termination of appointment of David Gill as a director | |
20 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
27 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 |