- Company Overview for JMF PROPERTY MAINTENANCE LIMITED (08256322)
- Filing history for JMF PROPERTY MAINTENANCE LIMITED (08256322)
- People for JMF PROPERTY MAINTENANCE LIMITED (08256322)
- Insolvency for JMF PROPERTY MAINTENANCE LIMITED (08256322)
- More for JMF PROPERTY MAINTENANCE LIMITED (08256322)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2021 | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2020 | |
12 Jul 2019 | AD01 | Registered office address changed from 27 Stoney Haggs Road Seamer Scarborough Stoney Haggs Road Scarborough North Yorkshire YO12 4HR to 125-127 Union Street Oldham Lancashire OL1 1TE on 12 July 2019 | |
11 Jul 2019 | LIQ02 | Statement of affairs | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
10 Nov 2017 | AA | Micro company accounts made up to 31 October 2016 | |
09 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
14 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
01 Aug 2013 | AD01 | Registered office address changed from 86C West Avenue Filey North Yorkshire YO14 9BE United Kingdom on 1 August 2013 | |
17 Oct 2012 | NEWINC |
Incorporation
|