Advanced company searchLink opens in new window

JC CLASSIC PAVING LIMITED

Company number 05512604

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)
04 May 2011 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 1 February 2011
04 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2010 AD01 Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE on 15 June 2010
27 Apr 2010 4.20 Statement of affairs with form 4.19
27 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-20
27 Apr 2010 600 Appointment of a voluntary liquidator
15 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Sep 2009 363a Return made up to 19/07/09; full list of members
04 Sep 2008 288c Director's Change of Particulars / jason clarke / 28/08/2008 / Date of Birth was: 03-Jan-1964, now: 06-Aug-1968
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Aug 2008 AA Accounts made up to 31 July 2008
11 Aug 2008 363s Return made up to 19/07/08; no change of members
08 Jul 2008 288c Secretary's Change of Particulars / francine curotto-clarke / 19/06/2008 / Date of Birth was: 19-Nov-1973, now: 07-Feb-1973; HouseName/Number was: , now: 34; Street was: 14 ascot drive, now: bridge lane; Area was: hazel grove, now: bramhall; Post Code was: SK7 4RR, now: SK7 3AL
08 Jul 2008 288c Director's Change of Particulars / jason clarke / 19/06/2008 / Date of Birth was: 06-Aug-1968, now: 03-Jan-1964; HouseName/Number was: , now: 34; Street was: 14 ascot drive, now: bridge lane; Area was: hazel grove, now: bramhall; Post Code was: SK7 4RR, now: SK7 3AL
03 Jul 2008 CERTNM Company name changed jc plant sales LIMITED\certificate issued on 04/07/08
28 Jan 2008 AA Accounts made up to 31 July 2007
14 Aug 2007 363s Return made up to 19/07/07; full list of members
14 Mar 2007 287 Registered office changed on 14/03/07 from: 78A stockport road marple stockport cheshire SK6 6AH
27 Feb 2007 AA Accounts made up to 31 July 2006
04 Aug 2006 363s Return made up to 19/07/06; full list of members
30 Jun 2006 288a New secretary appointed
23 Jun 2006 288a New director appointed
05 May 2006 CERTNM Company name changed jason clarke plant hire LIMITED\certificate issued on 05/05/06
25 Apr 2006 287 Registered office changed on 25/04/06 from: c/o quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD