- Company Overview for JDM GROUNDWORK CONTRACTORS LTD (07990674)
- Filing history for JDM GROUNDWORK CONTRACTORS LTD (07990674)
- People for JDM GROUNDWORK CONTRACTORS LTD (07990674)
- Insolvency for JDM GROUNDWORK CONTRACTORS LTD (07990674)
- More for JDM GROUNDWORK CONTRACTORS LTD (07990674)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2023 | WU15 | Notice of final account prior to dissolution | |
08 Jun 2022 | WU07 | Progress report in a winding up by the court | |
17 Jun 2021 | WU07 | Progress report in a winding up by the court | |
17 Jun 2020 | WU07 | Progress report in a winding up by the court | |
26 Jun 2019 | WU07 | Progress report in a winding up by the court | |
11 May 2018 | AD01 | Registered office address changed from 51 Bryn Terrace Cwmdare Aberdare Mid Glamorgan CF44 8RA to 13-14 Orchard House Orchard Street Business Centre Bristol BS1 5EH on 11 May 2018 | |
03 May 2018 | WU04 | Appointment of a liquidator | |
25 Apr 2018 | COCOMP | Order of court to wind up | |
14 Jun 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2017 | |
17 May 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2016 | |
18 Mar 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Mar 2015 | 1.14 | End of moratorium | |
17 Mar 2015 | 1.11 | Commencement of moratorium | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Simon Morris as a director | |
21 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
19 Mar 2013 | AP03 | Appointment of Julie Elaina Morris as a secretary | |
19 Mar 2013 | AP01 | Appointment of Mr Simon Morris as a director | |
19 Mar 2013 | AD01 | Registered office address changed from Fairway House Links Business Park St. Mellons Cardiff CF3 0LT United Kingdom on 19 March 2013 | |
14 Mar 2012 | NEWINC | Incorporation |