J PJOINERS & DRYLINERS LTD
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Final Gazette dissolved following liquidation |
04/10/244 October 2024 | Final Gazette dissolved following liquidation |
04/07/244 July 2024 | Court order for early dissolution in a winding-up by the court |
23/10/2323 October 2023 | Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to 30 Miller Road Ayr KA7 2AY on 2023-10-23 |
17/10/2217 October 2022 | Registered office address changed from 224 Mill Street Rutherglen Glasgow G73 2NF Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2022-10-17 |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Resolutions |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
18/12/2018 December 2020 | DISS40 (DISS40(SOAD)) |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
07/11/207 November 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/10/2020 October 2020 | FIRST GAZETTE |
17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/11/181 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/10/1731 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 3 BROOMIEKNOWE ROAD RUTHERGLEN GLASGOW G73 3QX |
24/10/1624 October 2016 | DIRECTOR APPOINTED CHRISTINE BLAIR ALLEN |
13/10/1613 October 2016 | 31/07/16 TOTAL EXEMPTION FULL |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/10/1522 October 2015 | 31/07/15 TOTAL EXEMPTION FULL |
28/08/1528 August 2015 | DIRECTOR APPOINTED JOSEPH PATRICK BLAIR |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
11/08/1511 August 2015 | DISS40 (DISS40(SOAD)) |
07/08/157 August 2015 | FIRST GAZETTE |
06/08/156 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 93 BANKHEAD ROAD GLASGOW G73 2NU SCOTLAND |
26/11/1426 November 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
01/10/131 October 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/09/1217 September 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
29/07/1129 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company