Advanced company searchLink opens in new window

JADE BABYCARE LOGISTICS LIMITED

Company number 06797439

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)
06 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2017 AM23 Notice of move from Administration to Dissolution
26 May 2017 AM10 Administrator's progress report
04 Nov 2016 2.24B Administrator's progress report to 10 October 2016
04 Nov 2016 2.31B Notice of extension of period of Administration
19 May 2016 2.24B Administrator's progress report to 25 April 2016
04 Jan 2016 F2.18 Notice of deemed approval of proposals
15 Dec 2015 2.17B Statement of administrator's proposal
10 Nov 2015 AD01 Registered office address changed from Unit 1a Morley Carr Road Low Moor Bradford West Yorkshire BD12 0RA to C/O Ccw Recovery Solutions Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 10 November 2015
02 Nov 2015 2.12B Appointment of an administrator
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 300
28 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Aug 2014 TM01 Termination of appointment of Craig Yates as a director on 5 August 2014
16 May 2014 TM01 Termination of appointment of Bridget Turner-Nunn as a director
07 Apr 2014 CH01 Director's details changed for Mr Philip Howard Nunn on 1 February 2014
18 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
14 Nov 2012 AP01 Appointment of Craig Yates as a director
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Oct 2012 AP01 Appointment of Richard Miles Gill as a director
22 Oct 2012 AP01 Appointment of Philip Nunn as a director
27 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
27 Jan 2012 CH03 Secretary's details changed for Brenda Rose Gill on 1 January 2012