- Company Overview for JAK INTERIORS LIMITED (06840344)
- Filing history for JAK INTERIORS LIMITED (06840344)
- People for JAK INTERIORS LIMITED (06840344)
- Charges for JAK INTERIORS LIMITED (06840344)
- Insolvency for JAK INTERIORS LIMITED (06840344)
- More for JAK INTERIORS LIMITED (06840344)
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) |
---|---|---|---|
15 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2020 | |
16 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2019 | |
05 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2018 | |
20 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2017 | AD01 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE to 340 Deansgate Manchester M3 4LY on 13 February 2017 | |
09 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | AA | Micro company accounts made up to 30 June 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
13 May 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
05 Aug 2011 | CH04 | Secretary's details changed for Meacher-Jones on 1 November 2010 | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2010 | AD01 | Registered office address changed from C/O Meacher-Jones Bowman House 33 Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 |