- Company Overview for JFD GROUNDWORKS AND CIVILS LTD (07933828)
- Filing history for JFD GROUNDWORKS AND CIVILS LTD (07933828)
- People for JFD GROUNDWORKS AND CIVILS LTD (07933828)
- Charges for JFD GROUNDWORKS AND CIVILS LTD (07933828)
- Insolvency for JFD GROUNDWORKS AND CIVILS LTD (07933828)
- More for JFD GROUNDWORKS AND CIVILS LTD (07933828)
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) |
---|---|---|---|
23 Apr 2024 | WU07 | Progress report in a winding up by the court | |
25 Apr 2023 | WU07 | Progress report in a winding up by the court | |
13 Sep 2022 | AD01 | Registered office address changed from Unit 4 Madison Court George Mann Road Leeds LS10 1DX to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 13 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 September 2022 | |
22 Apr 2022 | WU07 | Progress report in a winding up by the court | |
08 Sep 2021 | WU07 | Progress report in a winding up by the court | |
16 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Mar 2020 | AD01 | Registered office address changed from Unit 3 Arena Park Tarn Lane Leeds West Yorkshire LS17 9BF United Kingdom to 22a Main Street Garforth Leeds LS25 1AA on 5 March 2020 | |
03 Mar 2020 | WU04 | Appointment of a liquidator | |
12 Feb 2020 | COCOMP | Order of court to wind up | |
11 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
14 Nov 2018 | CH01 | Director's details changed for Mark Tomlinson on 1 November 2018 | |
02 Aug 2018 | MR01 | Registration of charge 079338280001, created on 1 August 2018 | |
25 Jun 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
29 Jun 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from 88 Ash Hill Drive Shadwell Leeds West Yorkshire LS17 8JR to Unit 3, Arena Park Unit 3, Arena Park Tarn Lane Leeds West Yorkshire LS17 9BF on 7 February 2017 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|