Advanced company searchLink opens in new window

JUMBO WASTE & METALS LIMITED

Company number 07906095

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-26
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