- Company Overview for JWF METALWORKERS LIMITED (04393540)
- Filing history for JWF METALWORKERS LIMITED (04393540)
- People for JWF METALWORKERS LIMITED (04393540)
- Insolvency for JWF METALWORKERS LIMITED (04393540)
- More for JWF METALWORKERS LIMITED (04393540)
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 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2024 | |
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2023 | |
18 Dec 2022 | AD01 | Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 18 December 2022 | |
18 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2022 | LIQ02 | Statement of affairs | |
15 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | PSC01 | Notification of Mark John Walker as a person with significant control on 31 March 2018 | |
18 Jul 2018 | PSC01 | Notification of Deborah Michelle Walker as a person with significant control on 31 March 2018 | |
18 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Mark John Walker on 18 July 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to 146 New London Road Chelmsford CM2 0AW on 18 July 2018 | |
17 Jul 2018 | TM02 | Termination of appointment of Joanne Holloway as a secretary on 22 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Barry Holloway as a director on 22 December 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |