JENSEN PROJECTS LIMITED

06767570
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DE2 5FY

Documents

Documents
Date Category Description Pages
11 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
11 May 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
20 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
28 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
19 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
05 Dec 2017 insolvency Liquidation Voluntary Arrangement Completion 10 Buy now
24 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Apr 2017 resolution Resolution 1 Buy now
10 Apr 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
16 Mar 2017 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 10 Buy now
12 Jan 2017 accounts Amended Accounts 9 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
16 Feb 2016 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 12 Buy now
20 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Dec 2015 mortgage Registration of a charge 39 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 9 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
18 Sep 2014 accounts Annual Accounts 8 Buy now
13 Nov 2013 mortgage Registration of a charge 27 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 accounts Annual Accounts 9 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
24 Sep 2012 officers Change of particulars for director (Christian Michael Jensen) 2 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2012 accounts Annual Accounts 8 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
06 Sep 2011 accounts Annual Accounts 2 Buy now
17 Dec 2010 annual-return Annual Return 3 Buy now
17 Dec 2010 officers Change of particulars for director (Christian Michael Jensen) 2 Buy now
20 Sep 2010 accounts Annual Accounts 3 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
14 Dec 2009 officers Change of particulars for director (Christian Michael Jensen) 2 Buy now
30 Jan 2009 officers Director appointed christian michael jensen 2 Buy now
10 Dec 2008 officers Appointment terminated director john carter 1 Buy now
08 Dec 2008 incorporation Incorporation Company 7 Buy now