- Company Overview for JJS GREEN SOLUTIONS LIMITED (08616553)
- Filing history for JJS GREEN SOLUTIONS LIMITED (08616553)
- People for JJS GREEN SOLUTIONS LIMITED (08616553)
- Insolvency for JJS GREEN SOLUTIONS LIMITED (08616553)
- More for JJS GREEN SOLUTIONS LIMITED (08616553)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2020 | |
07 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2019 | |
02 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2018 | |
25 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2017 | AD01 | Registered office address changed from The Canal Wharf Canal Street Littleborough Lancashire OL15 0HA to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 19 April 2017 | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
28 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jul 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Mar 2015 | CH01 | Director's details changed for Rachel Hewlett on 1 March 2015 | |
15 Oct 2014 | AD01 | Registered office address changed from 19 Halifax Road Littleborough Lancashire OL15 0HL to The Canal Wharf Canal Street Littleborough Lancashire OL15 0HA on 15 October 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
11 Oct 2013 | CH01 | Director's details changed for Rachel Hewlett on 1 October 2013 | |
11 Oct 2013 | TM01 | Termination of appointment of Susan Martin as a director | |
11 Oct 2013 | AD01 | Registered office address changed from 47 Fieldfare Way Bacup Lancashire OL13 9PP United Kingdom on 11 October 2013 | |
19 Jul 2013 | NEWINC |
Incorporation
|