JUNCTION 30 CONSTRUCTION SERVICES LTD

2 Smithy Brook Road 2 Smithy Brook Road, Sheffield, S21 3JS, South Yorkshire
StatusLIQUIDATION
Company No.05212022
CategoryPrivate Limited Company
Incorporated23 Aug 2004
Age19 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

JUNCTION 30 CONSTRUCTION SERVICES LTD is an liquidation private limited company with number 05212022. It was incorporated 19 years, 9 months, 12 days ago, on 23 August 2004. The company address is 2 Smithy Brook Road 2 Smithy Brook Road, Sheffield, S21 3JS, South Yorkshire.



Company Fillings

Liquidation compulsory winding up order

Date: 29 Sep 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Sep 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael craxton

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr declan o'neill

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART PURPOSE LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC588489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIAMONDCLUSTER UK LIMITED PARTNERSHIP

10TH FLOOR, ORION HOUSE,MARTIN'S LANE,WC2H 9EA

Number:LP007726
Status:ACTIVE
Category:Limited Partnership

INVENTIVE BUSINESS SOLUTIONS LIMITED

33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP

Number:07678770
Status:ACTIVE
Category:Private Limited Company

ISPQ MANAGEMENT LTD

CARRWOOD COTTAGE OLD TRAM ROAD,PRESTON,PR1 9TY

Number:09245628
Status:ACTIVE
Category:Private Limited Company

LOCKING PARKLANDS COMMUNITY INTEREST COMPANY

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:07952707
Status:ACTIVE
Category:Community Interest Company

PERKINS LIMITED

EASTFIELD,PETERBOROUGH,PE1 5FQ

Number:00624567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source