- Company Overview for JS CLASSICS LTD (04048763)
- Filing history for JS CLASSICS LTD (04048763)
- People for JS CLASSICS LTD (04048763)
- More for JS CLASSICS LTD (04048763)
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
|
|
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
|
|
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 |