Advanced company searchLink opens in new window

J.B. & CO (ARDWICK) LIMITED

Company number 00483813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-07
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
  • GBP 4,003
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-12
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