JCA CONCEPT CONSTRUCTION LIMITED

06660155
126 NEW WALK LEICESTER LE1 7JA

Documents

Documents
Date Category Description Pages
24 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
24 Feb 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
03 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
22 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jan 2019 resolution Resolution 1 Buy now
08 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2018 accounts Annual Accounts 5 Buy now
28 Jan 2018 officers Termination of appointment of secretary (Joanne Lisa Miles) 1 Buy now
28 Jan 2018 officers Termination of appointment of director (Joanne Lisa Miles) 1 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 mortgage Registration of a charge 11 Buy now
01 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2017 accounts Annual Accounts 4 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
28 Aug 2015 annual-return Annual Return 6 Buy now
29 Jun 2015 accounts Annual Accounts 4 Buy now
22 Apr 2015 capital Return of Allotment of shares 4 Buy now
22 Apr 2015 resolution Resolution 16 Buy now
22 Apr 2015 resolution Resolution 2 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
10 Jun 2014 accounts Annual Accounts 6 Buy now
01 Aug 2013 annual-return Annual Return 5 Buy now
01 Aug 2013 mortgage Registration of a charge 39 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
16 Aug 2012 annual-return Annual Return 5 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 mortgage Particulars of a mortgage or charge 11 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
09 Nov 2011 officers Change of particulars for secretary (Joanne Lisa Miles) 2 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
10 Nov 2010 annual-return Annual Return 15 Buy now
03 Nov 2010 officers Change of particulars for director (Joanne Lisa Miles) 3 Buy now
26 Apr 2010 accounts Annual Accounts 7 Buy now
18 Mar 2010 officers Change of particulars for director (Andrew Ken Miles) 1 Buy now
18 Mar 2010 officers Change of particulars for director (Joanne Lisa Miles) 2 Buy now
09 Jan 2010 officers Termination of appointment of director (Clifford Blundell) 1 Buy now
24 Nov 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 Oct 2009 annual-return Annual Return 5 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from room 4 the greig kinwarton road alcester warwickshire B49 6AD 1 Buy now
14 Aug 2008 capital Ad 01/08/08\gbp si 299@1=299\gbp ic 1/300\ 2 Buy now
12 Aug 2008 officers Director appointed joanne lisa miles 2 Buy now
04 Aug 2008 officers Appointment terminated director paul graeme 1 Buy now
04 Aug 2008 officers Director appointed clifford william blundell 2 Buy now
04 Aug 2008 officers Director appointed andrew ken miles 2 Buy now
04 Aug 2008 officers Secretary appointed joanne lisa miles 2 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
30 Jul 2008 incorporation Incorporation Company 16 Buy now