- Company Overview for JAEGER COMPANY LIMITED(THE) (00431769)
- Filing history for JAEGER COMPANY LIMITED(THE) (00431769)
- People for JAEGER COMPANY LIMITED(THE) (00431769)
- Charges for JAEGER COMPANY LIMITED(THE) (00431769)
- Insolvency for JAEGER COMPANY LIMITED(THE) (00431769)
- More for JAEGER COMPANY LIMITED(THE) (00431769)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2020 | AM23 | Notice of move from Administration to Dissolution | |
17 Mar 2020 | AD01 | Registered office address changed from C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 | |
13 Nov 2019 | AM10 | Administrator's progress report | |
21 May 2019 | AM10 | Administrator's progress report | |
18 Apr 2019 | AM19 | Notice of extension of period of Administration | |
14 Mar 2019 | AM16 | Notice of order removing administrator from office | |
22 Nov 2018 | AM10 | Administrator's progress report | |
18 May 2018 | AM10 | Administrator's progress report | |
20 Apr 2018 | AM19 | Notice of extension of period of Administration | |
21 Nov 2017 | AM10 | Administrator's progress report | |
18 Jul 2017 | AM02 | Statement of affairs with form AM02SOA | |
12 Jul 2017 | AM07 | Result of meeting of creditors | |
08 Jun 2017 | AM03 | Statement of administrator's proposal | |
06 May 2017 | AM01 | Appointment of an administrator | |
25 Apr 2017 | AD01 | Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 25 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 | |
31 Mar 2017 | MR04 | Satisfaction of charge 8 in full | |
21 Sep 2016 | AP01 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 | |
08 Sep 2016 | AA | Full accounts made up to 27 February 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
27 Apr 2016 | TM01 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 | |
28 Mar 2016 | AP01 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 | |
25 Nov 2015 | AA | Full accounts made up to 28 February 2015 |