- Company Overview for JADECRAFT LIMITED (08824444)
- Filing history for JADECRAFT LIMITED (08824444)
- People for JADECRAFT LIMITED (08824444)
- Charges for JADECRAFT LIMITED (08824444)
- Insolvency for JADECRAFT LIMITED (08824444)
- More for JADECRAFT LIMITED (08824444)
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) |
---|---|---|---|
28 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2018 | |
02 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Aug 2017 | MR04 | Satisfaction of charge 088244440001 in full | |
04 Jul 2017 | AD01 | Registered office address changed from Unit 2, Cromwell Centre Stepfield Witham Essex CM8 3th England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 4 July 2017 | |
28 Jun 2017 | LIQ02 | Statement of affairs | |
28 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from Jadecraft Park Drive Braintree Essex CM7 1AP to Unit 2, Cromwell Centre Stepfield Witham Essex CM8 3th on 24 October 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
02 Nov 2015 | AD01 | Registered office address changed from Joseph House Northgate Way Aldridge Walsall WS9 8st to Jadecraft Park Drive Braintree Essex CM7 1AP on 2 November 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Mar 2014 | MR01 | Registration of charge 088244440001 | |
14 Jan 2014 | AP03 | Appointment of Judith Stephanie Humpage as a secretary | |
14 Jan 2014 | AP01 | Appointment of Mr Mark Edward Vann as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Paul Graeme as a director | |
08 Jan 2014 | AD01 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 8 January 2014 | |
08 Jan 2014 | AP01 | Appointment of Mr Richard Paul Vann as a director | |
23 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-23
|