Download leads from Nexok and grow your business. Find out more

SJW Inspection Limited

Documents

Total Documents29
Total Pages174

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off
31 January 2017Final Gazette dissolved via voluntary strike-off
15 November 2016First Gazette notice for voluntary strike-off
15 November 2016First Gazette notice for voluntary strike-off
7 November 2016Application to strike the company off the register
7 November 2016Application to strike the company off the register
23 March 2016Director's details changed for Mr Steven John Walker on 23 March 2016
23 March 2016Director's details changed for Mr Steven John Walker on 23 March 2016
22 March 2016Registered office address changed from 27 Baden Powell Barrow-in-Furness Cumbria LA14 3QD to Selkirk Ireleth Road Ireleth Askam in Furness Cumbria LA16 7FE on 22 March 2016
22 March 2016Registered office address changed from 27 Baden Powell Barrow-in-Furness Cumbria LA14 3QD to Selkirk Ireleth Road Ireleth Askam in Furness Cumbria LA16 7FE on 22 March 2016
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
22 June 2015Total exemption small company accounts made up to 28 February 2015
22 June 2015Total exemption small company accounts made up to 28 February 2015
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
15 April 2014Total exemption small company accounts made up to 28 February 2014
15 April 2014Total exemption small company accounts made up to 28 February 2014
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
19 September 2013Change of share class name or designation
19 September 2013Change of share class name or designation
19 September 2013Resolutions
  • RES13 ‐ Sub division 02/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2013Change of share class name or designation
19 September 2013Resolutions
  • RES13 ‐ Sub division 02/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2013Change of share class name or designation
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing