- Company Overview for JMS INTERIORS LIMITED (04305350)
- Filing history for JMS INTERIORS LIMITED (04305350)
- People for JMS INTERIORS LIMITED (04305350)
- Charges for JMS INTERIORS LIMITED (04305350)
- Insolvency for JMS INTERIORS LIMITED (04305350)
- More for JMS INTERIORS LIMITED (04305350)
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) |
---|---|---|---|
11 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2021 | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2020 | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2019 | |
14 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
04 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
15 Apr 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2015 | |
13 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 May 2015 | AD01 | Registered office address changed from The Old Post House 392 Manchester Road Astley Tyldesley Manchester M29 7DY to C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA on 6 May 2015 | |
30 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for Mrs Joanne Linda Spencer on 16 October 2012 |