- Company Overview for J.J & A ESSENTIALS LIMITED (03788604)
- Filing history for J.J & A ESSENTIALS LIMITED (03788604)
- People for J.J & A ESSENTIALS LIMITED (03788604)
- Charges for J.J & A ESSENTIALS LIMITED (03788604)
- Insolvency for J.J & A ESSENTIALS LIMITED (03788604)
- More for J.J & A ESSENTIALS LIMITED (03788604)
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) |
---|---|---|---|
21 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2012 | |
12 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2012 | |
21 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2011 | |
25 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2011 | |
22 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2010 | |
05 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from dte house hollins lane bury lancashire BL9 8AT | |
03 Nov 2008 | 225 | Accounting reference date extended from 30/06/2008 to 31/10/2008 | |
28 Oct 2008 | 363a | Return made up to 14/06/08; full list of members | |
28 Oct 2008 | 288c | Director's Change of Particulars / april trainor / 01/03/2008 / HouseName/Number was: , now: lower quickstavers; Street was: shore hall, now: steep lane; Area was: higher shore road, now: ; Post Town was: littleborough, now: sowerby bridge; Region was: lancashire, now: west yorkshire; Post Code was: OL15 9LW, now: HX6 1PF; Country was: , now: unite | |
28 Oct 2008 | 288b | Appointment Terminated Secretary james trainer | |
01 Dec 2007 | AA | Accounts made up to 30 June 2007 | |
10 Oct 2007 | 225 | Accounting reference date shortened from 31/07/07 to 30/06/07 | |
12 Sep 2007 | 395 | Particulars of mortgage/charge | |
22 Aug 2007 | 363a | Return made up to 14/06/07; full list of members | |
03 Aug 2007 | 288b | Secretary resigned | |
03 Aug 2007 | 288a | New director appointed | |
03 Aug 2007 | 288a | New secretary appointed | |
03 Aug 2007 | 288b | Director resigned | |
20 Jul 2007 | CERTNM | Company name changed aqua bomb LIMITED\certificate issued on 20/07/07 | |
07 Sep 2006 | AA | Accounts made up to 31 July 2006 |