Advanced company searchLink opens in new window

JCS CLEANING & SUPPLIES LIMITED

Company number 06753588

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)
18 May 2020 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 June 2019
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 30 June 2018
03 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 30 June 2017
09 Sep 2016 4.68 Liquidators' statement of receipts and payments to 30 June 2016
15 Jun 2016 AD01 Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
07 Sep 2015 4.68 Liquidators' statement of receipts and payments to 30 June 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 30 June 2014
11 Jul 2013 4.20 Statement of affairs with form 4.19
11 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2013 MR01 Registration of charge 067535880002
27 Jun 2013 AD01 Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB on 27 June 2013
28 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Apr 2010 TM01 Termination of appointment of Jade Morris as a director
09 Feb 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 January 2010