- 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) |
---|---|---|---|
15 Nov 2016 | 2.24B | Administrator's progress report to 22 September 2016 | |
08 Nov 2016 | MR01 | Registration of charge 013328530008, created on 7 November 2016 | |
22 Aug 2016 | 2.31B | Notice of extension of period of Administration | |
05 May 2016 | 2.24B | Administrator's progress report to 22 March 2016 | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Dec 2015 | F2.18 | Notice of deemed approval of proposals | |
23 Nov 2015 | 2.17B | Statement of administrator's proposal | |
30 Oct 2015 | 2.16B | Statement of affairs with form 2.14B | |
07 Oct 2015 | AD01 | Registered office address changed from , Hollybush Farm, Warstone Road Shareshill, Nr Wolverhampton, WV10 7LX to Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 7 October 2015 | |
05 Oct 2015 | 2.12B | Appointment of an administrator | |
15 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
21 Mar 2015 | MR01 | Registration of charge 013328530007, created on 20 March 2015 | |
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Neil Adrian Morries as a director on 1 April 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of June Moody as a director on 1 April 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Raymond Hocknull as a director on 1 April 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Paul Wallace Martin as a director on 1 April 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Gordon Leslie Griffiths as a director on 1 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | AP03 | Appointment of Mr Jack Moody as a secretary | |
04 Apr 2014 | TM02 | Termination of appointment of Terence Aucott as a secretary | |
01 Apr 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 March 2014 | |
01 Apr 2014 | MR04 | Satisfaction of charge 013328530005 in full | |
31 Mar 2014 | MR01 | Registration of charge 013328530006 |