J & G PROPERTY DEVELOPMENTS (TAUNTON) LIMITED
Status | DISSOLVED |
Company No. | 05366070 |
Category | Private Limited Company |
Incorporated | 16 Feb 2005 |
Age | 19 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2011 |
Years | 12 years, 8 months, 25 days |
SUMMARY
J & G PROPERTY DEVELOPMENTS (TAUNTON) LIMITED is an dissolved private limited company with number 05366070. It was incorporated 19 years, 3 months, 13 days ago, on 16 February 2005 and it was dissolved 12 years, 8 months, 25 days ago, on 06 September 2011. The company address is The Conifers Filton Road The Conifers Filton Road, Bristol, BS16 1QG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2011
Action Date: 01 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-01
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Old address: 3-5 College Street Burnham on Sea Somerset TA8 1AR
Change date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 29 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/07; no change of members
Documents
Legacy
Date: 03 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/07/06
Documents
Legacy
Date: 28 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Legacy
Date: 30 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/03/05--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 22 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 22/03/05 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 14 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed houseflight LIMITED\certificate issued on 14/03/05
Documents
Some Companies
ALBERT WORKS,SHEFFIELD,S1 4RG
Number: | 03749871 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEDWARDINE ROAD,LONDON,SE19 3AY
Number: | 10089113 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORBYN PROPERTY MAINTENANCE LTD
UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU
Number: | 04978851 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WOODLANDS CRESCENT,MERTHYR TYDFIL,CF46 5AP
Number: | 11363857 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT,EDINBURGH,EH12 5HD
Number: | SC440490 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJF FINANCIAL CONSULTANTS LIMITED
15 MARKET STREET,WIGAN,WN6 0HW
Number: | 10845370 |
Status: | ACTIVE |
Category: | Private Limited Company |