- Company Overview for JLK PARTNERSHIP LTD (05790331)
- Filing history for JLK PARTNERSHIP LTD (05790331)
- People for JLK PARTNERSHIP LTD (05790331)
- Insolvency for JLK PARTNERSHIP LTD (05790331)
- More for JLK PARTNERSHIP LTD (05790331)
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) |
---|---|---|---|
17 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2019 | WU15 | Notice of final account prior to dissolution | |
20 Feb 2019 | REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
19 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2015 | COCOMP |
Order of court to wind up
|
|
22 Apr 2015 | AD01 | Registered office address changed from , Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 22 April 2015 | |
22 Apr 2015 | 4.31 | Appointment of a liquidator | |
23 Apr 2014 | L64.04 | Dissolution deferment | |
08 Apr 2014 | L64.07 | Completion of winding up | |
17 Aug 2012 | COCOMP | Order of court to wind up | |
12 Jun 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-06-12
|
|
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from , Unit 81 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom on 2 December 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from , 100a Broughton Lane, Off Bramley Street, Salford, M7 1UF, United Kingdom on 25 November 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from , Unit 1 Centre Court, Waggon Road Mossley, Ashton-Under-Lyne, Lancashire, OL5 9HL, United Kingdom on 12 September 2011 | |
04 Jul 2011 | AD01 | Registered office address changed from , Unit 1, Trading Centre 60 Sherborne Street, Manchester, M8 8LR, United Kingdom on 4 July 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
18 May 2011 | TM01 | Termination of appointment of Martin Fagg as a director | |
18 May 2011 | AP01 | Appointment of Mr Stuart Delmonte as a director | |
15 Dec 2010 | CH01 | Director's details changed for Mr Martin Fogg on 15 December 2010 | |
13 Dec 2010 | AP01 | Appointment of Mr Martin Fogg as a director | |
13 Dec 2010 | TM01 | Termination of appointment of Kirsty Englander as a director | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from , C/O Accounts Direct Trading Centre, Sherborne Street, Manchester, M8 8LR on 10 August 2010 | |
04 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders |