Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

J c Le Roux Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 12, 2003)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 04311743
Record last updated Friday, January 22, 2016 7:34:28 PM UTC
Official Address 100 Temple Street Bristol Bs16ag Lawrence Hill
There are 47 companies registered at this street
Locality Lawrence Hill
Region England
Postal Code BS16AG
Sector Non-trading company

Charts

Visits

J C LE ROUX PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102024-1101

Searches

J C LE ROUX PROPERTIES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-112016-62016-112017-32017-42020-102023-32023-110123
Document Type Publication date Download link
Notices Jan 22, 2016 Final meetings Final meetings
Registry Dec 1, 2014 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Dec 1, 2014 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Mar 5, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Mar 5, 2013 Order to wind up Order to wind up
Registry Mar 5, 2013 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Jan 31, 2013 Notice of appointment of liquidator in winding up by the court 4311... Notice of appointment of liquidator in winding up by the court 4311...
Registry Jan 31, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Mar 25, 2010 Order to wind up Order to wind up
Registry Mar 25, 2010 Order to wind up 4311... Order to wind up 4311...
Registry Mar 18, 2010 Order to wind up Order to wind up
Registry Mar 17, 2010 Notice of court order ending administration Notice of court order ending administration
Registry Feb 18, 2010 Administrator's progress report Administrator's progress report
Registry Feb 10, 2010 Administrator's progress report 4311... Administrator's progress report 4311...
Registry Jan 15, 2010 Notice of extension of period of administration Notice of extension of period of administration
Registry Aug 11, 2009 Administrator's progress report Administrator's progress report
Registry Feb 7, 2009 Administrator's progress report 4311... Administrator's progress report 4311...
Registry Feb 3, 2009 Notice of extension of period of administration Notice of extension of period of administration
Registry Aug 12, 2008 Administrator's progress report Administrator's progress report
Registry Jan 31, 2008 Administrator's progress report 4311... Administrator's progress report 4311...
Registry Jan 14, 2008 Notice of extension of period of administration Notice of extension of period of administration
Registry Jan 14, 2008 Administrator's progress report Administrator's progress report
Registry Aug 13, 2007 Administrator's progress report 4311... Administrator's progress report 4311...
Registry Mar 12, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 12, 2007 Notice of appointment of receiver Notice of appointment of receiver
Registry Jan 26, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 26, 2007 Change in situation or address of registered office 4311... Change in situation or address of registered office 4311...
Registry Jan 19, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Dec 9, 2006 Annual return Annual return
Registry Jul 6, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 3, 2006 Annual accounts Annual accounts
Financials Mar 3, 2006 Annual accounts 4311... Annual accounts 4311...
Registry Nov 15, 2005 Annual return Annual return
Registry Oct 25, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 22, 2004 Annual accounts Annual accounts
Registry Nov 3, 2004 Annual return Annual return
Registry Aug 25, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 31, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2004 Appointment of a director Appointment of a director
Registry Jul 2, 2004 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 17, 2004 Annual return Annual return
Registry Mar 16, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 16, 2004 Notice of change of directors or secretaries or in their particulars 4311... Notice of change of directors or secretaries or in their particulars 4311...
Registry Oct 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 12, 2003 Annual accounts Annual accounts
Registry Aug 12, 2003 Change of accounting reference date Change of accounting reference date
Registry Jul 23, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 2003 Particulars of a mortgage or charge 4311... Particulars of a mortgage or charge 4311...
Registry Feb 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2002 Annual return Annual return
Registry Nov 28, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 28, 2002 Notice of change of directors or secretaries or in their particulars 4311... Notice of change of directors or secretaries or in their particulars 4311...
Registry Jan 21, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 26, 2001 Three appointments: a woman, a man and a person Three appointments: a woman, a man and a person
Registry Oct 26, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Oct 26, 2001 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)