- Company Overview for JMF SALES LTD (07532188)
- Filing history for JMF SALES LTD (07532188)
- People for JMF SALES LTD (07532188)
- Insolvency for JMF SALES LTD (07532188)
- More for JMF SALES LTD (07532188)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2019 | |
30 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
24 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
01 Nov 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
24 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2015 | |
06 Nov 2014 | AD01 | Registered office address changed from C/O Colour Banners Dock Street Fleetwood Lancashire FY7 6NU to 3 Hardman Street Manchester M3 3HF on 6 November 2014 | |
04 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
13 Mar 2013 | CH01 | Director's details changed for Mr Mark Stuart Abbott on 15 February 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from 112-114 Whitegate Drive Blackpool Lancs FY3 9XH on 19 November 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
23 Nov 2011 | TM01 | Termination of appointment of Josephine Garcia as a director | |
09 Nov 2011 | AP01 | Appointment of Mr Mark Stuart Abbott as a director | |
09 Nov 2011 | AP01 | Appointment of Mrs Lisa Brigette Abbott as a director | |
16 Feb 2011 | NEWINC |
Incorporation
|