Based in Lancashire, J.M Surfacing Ltd was registered on 23 February 2011, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Bolton, Amanda, Jolly, Lillian Joyce for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLTON, Amanda | 23 February 2011 | 22 March 2011 | 1 |
JOLLY, Lillian Joyce | 22 March 2011 | 01 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 March 2016 | |
4.20 - N/A | 31 March 2015 | |
AD01 - Change of registered office address | 24 March 2015 | |
RESOLUTIONS - N/A | 19 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2015 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 20 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 September 2012 | |
AR01 - Annual Return | 30 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 June 2012 | |
CERTNM - Change of name certificate | 04 November 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
TM01 - Termination of appointment of director | 16 September 2011 | |
AD01 - Change of registered office address | 23 June 2011 | |
TM01 - Termination of appointment of director | 22 March 2011 | |
AP01 - Appointment of director | 22 March 2011 | |
NEWINC - New incorporation documents | 23 February 2011 |