- Company Overview for JUMBO WASTE & METALS LIMITED (07906095)
- Filing history for JUMBO WASTE & METALS LIMITED (07906095)
- People for JUMBO WASTE & METALS LIMITED (07906095)
- Insolvency for JUMBO WASTE & METALS LIMITED (07906095)
- More for JUMBO WASTE & METALS LIMITED (07906095)
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 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 07906095 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024 | |
13 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 07906095 - Companies House Default Address, Cardiff, CF14 8LH on 13 February 2024 | |
26 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2023 | |
10 Oct 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 10 October 2022 | |
17 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2022 | |
28 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2021 | |
22 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
30 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2020 | |
22 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
15 May 2019 | AD01 | Registered office address changed from Kingsley House Apedale Road Chesterton Staffordshire ST5 6BH United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 15 May 2019 | |
14 May 2019 | LIQ02 | Statement of affairs | |
14 May 2019 | 600 | Appointment of a voluntary liquidator | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AD01 | Registered office address changed from 25 Ford Street Silverdale Newcastle Staffordshire ST5 6LT United Kingdom to Kingsley House Apedale Road Chesterton Staffordshire ST5 6BH on 19 December 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
16 Jan 2018 | PSC07 | Cessation of Ian Fradley as a person with significant control on 7 March 2017 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Paul James Simcock on 5 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |