- Company Overview for JAKOB GERHARDT NIERSTEIN LTD (07098577)
- Filing history for JAKOB GERHARDT NIERSTEIN LTD (07098577)
- People for JAKOB GERHARDT NIERSTEIN LTD (07098577)
- Insolvency for JAKOB GERHARDT NIERSTEIN LTD (07098577)
- More for JAKOB GERHARDT NIERSTEIN LTD (07098577)
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) |
---|---|---|---|
08 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2012 | |
08 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2012 | |
07 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2011 | AD01 | Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS United Kingdom on 16 March 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Mr Derek Smith on 23 February 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Mr Derek Smith on 23 February 2011 | |
05 Jan 2011 | AR01 |
Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
08 Dec 2009 | NEWINC |
Incorporation
|