- Company Overview for JB FOODS DISTRIBUTION LTD (08706998)
- Filing history for JB FOODS DISTRIBUTION LTD (08706998)
- People for JB FOODS DISTRIBUTION LTD (08706998)
- Charges for JB FOODS DISTRIBUTION LTD (08706998)
- Insolvency for JB FOODS DISTRIBUTION LTD (08706998)
- More for JB FOODS DISTRIBUTION LTD (08706998)
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) |
---|---|---|---|
26 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2023 | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2022 | |
11 Jul 2021 | TM01 | Termination of appointment of Baber Saddiq as a director on 1 February 2021 | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
20 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
22 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2020 | |
05 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2019 | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2018 | |
08 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | AD01 | Registered office address changed from 85 Fern Road Birmingham B24 9DA to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 20 February 2017 | |
04 Feb 2017 | MR04 | Satisfaction of charge 087069980001 in full | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2016 | TM01 | Termination of appointment of Johngir Saddiq as a director on 15 June 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
14 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
04 Mar 2014 | MR01 | Registration of charge 087069980001 | |
11 Oct 2013 | AD01 | Registered office address changed from 84 Fern Road Birmingham B24 9DA United Kingdom on 11 October 2013 | |
26 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-26
|