Advanced company searchLink opens in new window

JMS INTERIORS LIMITED

Company number 04305350

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-15
04 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
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
  • GBP 100
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