- Company Overview for JDR ENTERPRISES LIMITED (06318538)
- Filing history for JDR ENTERPRISES LIMITED (06318538)
- People for JDR ENTERPRISES LIMITED (06318538)
- Charges for JDR ENTERPRISES LIMITED (06318538)
- Insolvency for JDR ENTERPRISES LIMITED (06318538)
- Registers for JDR ENTERPRISES LIMITED (06318538)
- More for JDR ENTERPRISES LIMITED (06318538)
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) |
---|---|---|---|
25 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2020 | |
29 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2019 | |
20 Sep 2019 | LIQ MISC | Insolvency:form LIQ12 - secretary of state's release | |
22 Feb 2019 | LIQ06 | Resignation of a liquidator | |
22 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2018 | |
08 Nov 2017 | LIQ02 | Statement of affairs | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2017 | AD01 | Registered office address changed from 177 Wisbech Road Littleport Cambridgeshire CB6 1RA to Kpmg Llp 15 Canada Square London E14 5GL on 3 October 2017 | |
06 Sep 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 063185380001 | |
28 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
11 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Andrew Peter Rich as a director on 23 December 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Andrew Peter Rich on 10 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Jonathan James Guest on 10 October 2016 | |
21 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF | |
21 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
20 May 2016 | MISC | AD03 - psc register | |
09 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jan 2016 | AP01 | Appointment of Mr Robert Hastings as a director on 9 December 2015 | |
27 Jan 2016 | AP01 | Appointment of Mr Alan James Stark Wilson as a director on 7 December 2015 | |
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 |