- Company Overview for JACK MOODY LIMITED (01332853)
- Filing history for JACK MOODY LIMITED (01332853)
- People for JACK MOODY LIMITED (01332853)
- Charges for JACK MOODY LIMITED (01332853)
- Insolvency for JACK MOODY LIMITED (01332853)
- More for JACK MOODY LIMITED (01332853)
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) |
---|---|---|---|
31 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2024 | LIQ10 | Removal of liquidator by court order | |
31 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
26 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
18 Apr 2023 | AD01 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 | |
23 Jun 2022 | AD01 | Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2021 | |
29 Dec 2021 | LIQ06 | Resignation of a liquidator | |
25 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 | |
05 Nov 2019 | AD01 | Registered office address changed from C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 5 November 2019 | |
04 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | LIQ02 | Statement of affairs | |
23 Oct 2019 | AD01 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England to C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 23 October 2019 | |
17 Jul 2018 | AD01 | Registered office address changed from , 79 Caroline Street, Birmingham, B3 1UP to Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 17 July 2018 | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2017 | LIQ MISC | Insolvency:AM24 & Hard Copy of Court Order to Dissapply | |
20 Nov 2017 | AM24 | Notice to Registrar in respect of date of dissolution | |
22 Aug 2017 | AM23 | Notice of move from Administration to Dissolution | |
13 Apr 2017 | 2.24B | Administrator's progress report to 22 March 2017 | |
19 Jan 2017 | MR04 | Satisfaction of charge 4 in full |