- Company Overview for JCM RETAIL SERVICES LIMITED (02877569)
- Filing history for JCM RETAIL SERVICES LIMITED (02877569)
- People for JCM RETAIL SERVICES LIMITED (02877569)
- Charges for JCM RETAIL SERVICES LIMITED (02877569)
- Insolvency for JCM RETAIL SERVICES LIMITED (02877569)
- More for JCM RETAIL SERVICES LIMITED (02877569)
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 |