JSP CONCRETE LIMITED
Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Final Gazette dissolved following liquidation |
16/08/2516 August 2025 New | Final Gazette dissolved following liquidation |
16/05/2516 May 2025 | Return of final meeting in a creditors' voluntary winding up |
01/06/241 June 2024 | Liquidators' statement of receipts and payments to 2024-03-15 |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Appointment of a voluntary liquidator |
27/03/2327 March 2023 | Registered office address changed from Unit 116, Imex Trading Estate Upper Villiers Street Wolverhampton WV2 4XA England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-03-27 |
27/03/2327 March 2023 | Statement of affairs |
27/03/2327 March 2023 | Resolutions |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
09/11/219 November 2021 | Director's details changed for Mr Jaswinder Singh on 2019-10-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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