- Company Overview for J F & DAUGHTERS AUCTIONEERS AND VALUERS LIMITED (09089036)
- Filing history for J F & DAUGHTERS AUCTIONEERS AND VALUERS LIMITED (09089036)
- People for J F & DAUGHTERS AUCTIONEERS AND VALUERS LIMITED (09089036)
- Insolvency for J F & DAUGHTERS AUCTIONEERS AND VALUERS LIMITED (09089036)
- More for J F & DAUGHTERS AUCTIONEERS AND VALUERS LIMITED (09089036)
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) |
---|---|---|---|
27 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2019 | |
30 May 2018 | AD01 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 30 May 2018 | |
25 May 2018 | 600 | Appointment of a voluntary liquidator | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | LIQ02 | Statement of affairs | |
30 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 | |
18 Aug 2017 | PSC04 | Change of details for Mrs Emma Clarke as a person with significant control on 6 April 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mrs Emma Anne Clarke on 6 April 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mrs Emma Anne Freeze on 6 April 2016 | |
17 Aug 2017 | PSC04 | Change of details for Mrs Emma Freeze as a person with significant control on 6 April 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
09 Aug 2017 | PSC01 | Notification of Emma Freeze as a person with significant control on 6 April 2016 | |
09 Aug 2017 | TM01 | Termination of appointment of John Freeze as a director on 24 December 2016 | |
09 Aug 2017 | AP01 | Appointment of Miss Jesca Freeze as a director on 24 December 2016 | |
31 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | AP01 | Appointment of Mr John Freeze as a director on 18 November 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
|