- Company Overview for JLA TECHNICAL SERVICES LIMITED (06585388)
- Filing history for JLA TECHNICAL SERVICES LIMITED (06585388)
- People for JLA TECHNICAL SERVICES LIMITED (06585388)
- More for JLA TECHNICAL SERVICES LIMITED (06585388)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2017 | AD01 | Registered office address changed from 1-3 Dudley Street Grimsby N.E.Lincs DN31 2AW to 1 Campions Close Holton-Le-Clay Grimsby DN36 5HF on 18 May 2017 | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AD01 | Registered office address changed from 1-3 Dudley Street Dudley Street Grimsby N.E.Lincs DN31 2AW England to 1-3 Dudley Street Grimsby N.E.Lincs DN31 2AW on 8 May 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 1 Campion's Close Holton-Le-Clay Grimsby DN36 5HF to 1-3 Dudley Street Dudley Street Grimsby N.E.Lincs DN31 2AW on 12 November 2014 | |
20 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
17 Jan 2011 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Mr John William Allen on 6 May 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Louise Mabel Ester Allen on 6 May 2010 | |
23 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off |