- Company Overview for JCS CLEANING & SUPPLIES LIMITED (06753588)
- Filing history for JCS CLEANING & SUPPLIES LIMITED (06753588)
- People for JCS CLEANING & SUPPLIES LIMITED (06753588)
- Charges for JCS CLEANING & SUPPLIES LIMITED (06753588)
- Insolvency for JCS CLEANING & SUPPLIES LIMITED (06753588)
- More for JCS CLEANING & SUPPLIES LIMITED (06753588)
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
|
|
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
|
|
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 |