J L FLOAT HOLDINGS LIMITED

Company Documents

DateDescription
17/01/2217 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

19/11/2119 November 2021 Liquidators' statement of receipts and payments to 2021-09-18

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM NORTHWORKS WESTGATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8UF ENGLAND

View Document

01/10/191 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/191 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/10/191 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064835560001

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM NORTH WORKS, WEST GATE ALDRIDGE STAFFS WS9 8UF

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES HALLEWELL / 01/02/2013

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAILEY / 01/02/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAILEY / 01/02/2013

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ADOPT ARTICLES 05/11/2012

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANNE OVERTON / 31/03/2011

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA ANNE OVERTON / 31/03/2011

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/112 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

01/02/101 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAILEY / 24/01/2010

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 CURRSHO FROM 31/01/2009 TO 31/07/2008

View Document

22/04/0822 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/088 April 2008 DIRECTOR APPOINTED RICHARD BAILEY

View Document

08/04/088 April 2008 DIRECTOR APPOINTED DAVID BAILEY

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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