- Company Overview for J.B. & CO (ARDWICK) LIMITED (00483813)
- Filing history for J.B. & CO (ARDWICK) LIMITED (00483813)
- People for J.B. & CO (ARDWICK) LIMITED (00483813)
- Charges for J.B. & CO (ARDWICK) LIMITED (00483813)
- Insolvency for J.B. & CO (ARDWICK) LIMITED (00483813)
- More for J.B. & CO (ARDWICK) LIMITED (00483813)
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) |
---|---|---|---|
12 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2012 | AD01 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ United Kingdom on 31 August 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ United Kingdom on 31 July 2012 | |
20 Jan 2012 | AR01 |
Annual return made up to 16 November 2011 with full list of shareholders
Statement of capital on 2012-01-20
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Mr Michael John Wilkinson on 13 August 2010 | |
08 Dec 2010 | CH03 | Secretary's details changed for Mr Michael John Wilkinson on 13 August 2010 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Nov 2010 | TM01 | Termination of appointment of Sally Wilkinson as a director | |
22 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from unit 5 thames industrial estate higher ardwick manchester lancashire M12 6DD | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ | |
20 Jan 2009 | 363a | Return made up to 16/11/08; full list of members | |
08 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Mar 2008 | 88(2) | Ad 13/03/08 gbp si 1@1=1 gbp ic 4002/4003 |