- Company Overview for J.C. MANCHESTER LIMITED (06294745)
- Filing history for J.C. MANCHESTER LIMITED (06294745)
- People for J.C. MANCHESTER LIMITED (06294745)
- Charges for J.C. MANCHESTER LIMITED (06294745)
- Insolvency for J.C. MANCHESTER LIMITED (06294745)
- More for J.C. MANCHESTER LIMITED (06294745)
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) |
---|---|---|---|
16 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2021 | |
03 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2020 | AD01 | Registered office address changed from Hazlemere, 70 Chorley New Road Bolton Lancs BL1 4BY to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 26 February 2020 | |
25 Feb 2020 | LIQ01 | Declaration of solvency | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
13 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
05 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Melvyn Cainer as a person with significant control on 30 June 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
29 Jun 2016 | CH01 | Director's details changed for Melvyn Cainer on 1 June 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jan 2016 | MR01 | Registration of charge 062947450004, created on 18 December 2015 | |
16 Dec 2015 | MR01 | Registration of charge 062947450003, created on 7 December 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | TM02 | Termination of appointment of Hilary Cainer as a secretary | |
08 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | TM01 | Termination of appointment of Hilary Cainer as a director |