- Company Overview for J2M2S LIMITED (08809149)
- Filing history for J2M2S LIMITED (08809149)
- People for J2M2S LIMITED (08809149)
- Insolvency for J2M2S LIMITED (08809149)
- More for J2M2S LIMITED (08809149)
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) |
---|---|---|---|
22 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2015 | 2.24B | Administrator's progress report to 23 October 2015 | |
10 Nov 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jul 2015 | 2.17B | Statement of administrator's proposal | |
01 Jul 2015 | 2.17B | Statement of administrator's proposal | |
01 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
28 May 2015 | AD01 | Registered office address changed from 3 Millbrook Road Wallasey Merseyside CH41 1FL to 3rd Floor St George's House St Georges Road Bolton BL1 2DD on 28 May 2015 | |
27 May 2015 | 2.12B | Appointment of an administrator | |
23 Apr 2015 | TM01 | Termination of appointment of Simon James Ryan as a director on 23 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Mark Seymour Mead as a director on 23 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Jamie Richard Lyne as a director on 23 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Ms Louise Kate Mcgoff as a director on 23 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-04-09
|
|
18 Feb 2014 | CERTNM |
Company name changed brabco 1331 LIMITED\certificate issued on 18/02/14
|
|
18 Feb 2014 | AD01 | Registered office address changed from Third Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom on 18 February 2014 | |
17 Feb 2014 | AP01 | Appointment of Mr Simon James Ryan as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Jamie Richard Lyne as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Mark Seymour Mead as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Andrew O'mahony as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Brabners Directors Limited as a director | |
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|