Advanced company searchLink opens in new window

JCM RETAIL SERVICES LIMITED

Company number 02877569

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)
04 May 2015 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2015 4.68 Liquidators' statement of receipts and payments to 23 January 2015
04 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2015 4.68 Liquidators' statement of receipts and payments to 13 December 2014
17 Jul 2014 4.68 Liquidators' statement of receipts and payments to 13 June 2014
10 Jan 2014 4.68 Liquidators' statement of receipts and payments to 13 December 2013
05 Jul 2013 4.68 Liquidators' statement of receipts and payments to 13 June 2013
23 Jan 2013 4.68 Liquidators' statement of receipts and payments to 13 December 2012
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 13 June 2012
21 Dec 2011 4.68 Liquidators' statement of receipts and payments to 13 December 2011
19 Jul 2011 4.68 Liquidators' statement of receipts and payments to 13 June 2011
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 13 December 2010
14 Dec 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Aug 2009 2.16B Statement of affairs with form 2.14B
28 Jul 2009 2.23B Result of meeting of creditors
03 Jul 2009 2.17B Statement of administrator's proposal
27 May 2009 287 Registered office changed on 27/05/2009 from wynyard park house wynyard avenue wynyard billingham cleveland TS22 5TB united kingdom
22 May 2009 2.12B Appointment of an administrator
12 May 2009 287 Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX
30 Apr 2009 288b Appointment terminated director jon rokk
03 Dec 2008 363a Return made up to 03/12/08; full list of members
05 Nov 2008 395 Particulars of a mortgage or charge / charge no: 12
18 Sep 2008 AA Accounts made up to 31 March 2008
10 Sep 2008 288a Director appointed mr jon rokk
09 Sep 2008 288a Secretary appointed kenneth hilton knowlson