Advanced company searchLink opens in new window

JS CLASSICS LTD

Company number 04048763

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2015 DS01 Application to strike the company off the register
03 Nov 2014 AD01 Registered office address changed from Suite 198 6 Wilmslow Road Manchester M14 5TP to 6 Freeman Street Grimsby South Humberside DN32 7AA on 3 November 2014
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 TM02 Termination of appointment of David Adrian Taylor as a secretary on 7 August 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Jan 2014 AD01 Registered office address changed from Berkeley House Berkeley Street Ashton Under Lyne Lancashire OL6 7DT on 27 January 2014
29 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Nov 2012 AA Total exemption small company accounts made up to 31 August 2010
25 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 August 2009
23 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
23 Oct 2010 CH03 Secretary's details changed for David Adrian Taylor on 8 August 2010
23 Oct 2010 CH01 Director's details changed for Alistair James Shackleton on 8 August 2010
12 Mar 2010 AR01 Annual return made up to 8 August 2009 with full list of shareholders
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off