- Company Overview for JADE LOGISTICS AND WAREHOUSING LIMITED (05938532)
- Filing history for JADE LOGISTICS AND WAREHOUSING LIMITED (05938532)
- People for JADE LOGISTICS AND WAREHOUSING LIMITED (05938532)
- Charges for JADE LOGISTICS AND WAREHOUSING LIMITED (05938532)
- Insolvency for JADE LOGISTICS AND WAREHOUSING LIMITED (05938532)
- More for JADE LOGISTICS AND WAREHOUSING LIMITED (05938532)
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) |
---|---|---|---|
01 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2012 | AD01 | Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley BD17 7DW on 16 January 2012 | |
07 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2011 | |
21 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
21 Apr 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2010 | AD01 | Registered office address changed from Unit 1a Morleycarr Industrial Estate Morleycarr Road Low Moor, Bradford West Yorkshire BD12 0RA on 14 September 2010 | |
30 Sep 2009 | 363a | Return made up to 18/09/09; full list of members | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from unit 4, aylesham industrial estate, brighouse road, low moor, bradford west yorkshire BD12 0NQ | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Feb 2009 | 288a | Secretary appointed philip howard nunn | |
19 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2008 | 288b | Appointment Terminate, Director Brenda Rose Gill Logged Form | |
09 Dec 2008 | 288b | Appointment Terminated Director bridget turner | |
03 Dec 2008 | 288b | Appointment Terminated Director brenda gill | |
03 Dec 2008 | 288b | Appointment Terminated Secretary bridget turner | |
22 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
22 Oct 2008 | 288c | Director and Secretary's Change of Particulars / bridget turner / 01/11/2007 / HouseName/Number was: , now: 10; Street was: 41 carriage way, now: springfield court; Area was: , now: roberttown; Post Code was: WF16 0NN, now: WF15 7HA | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
29 Nov 2007 | 363s | Return made up to 18/09/07; full list of members | |
29 Nov 2007 | 363(288) |
Director's particulars changed
|