- Company Overview for JADE BABYCARE LOGISTICS LIMITED (06797439)
- Filing history for JADE BABYCARE LOGISTICS LIMITED (06797439)
- People for JADE BABYCARE LOGISTICS LIMITED (06797439)
- Charges for JADE BABYCARE LOGISTICS LIMITED (06797439)
- Insolvency for JADE BABYCARE LOGISTICS LIMITED (06797439)
- More for JADE BABYCARE LOGISTICS LIMITED (06797439)
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
|
|
28 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
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
|
|
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 |