JUMBO SKIPS AND FABRICATIONS LIMITED
Company number 08873459
- Company Overview for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
- Filing history for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
- People for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
- Insolvency for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
- More for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
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) |
---|---|---|---|
10 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2024 | |
17 May 2024 | AD01 | Registered office address changed from Suite 101 & 103 Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 17 May 2024 | |
30 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2023 | |
25 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2022 | LIQ02 | Statement of affairs | |
25 Apr 2022 | AD01 | Registered office address changed from 25 Ford Street Silverdale Newcastle ST5 6LT England to Suite 101 & 103 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 25 April 2022 | |
01 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
31 Mar 2021 | AD01 | Registered office address changed from Jumbo Yard Turner Crescent Loomer Road Industrial Estate Newcastle Staffordshire ST5 7JZ to 25 Ford Street Silverdale Newcastle ST5 6LT on 31 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Jumbo Holdings Limited as a person with significant control on 30 November 2019 | |
31 Mar 2021 | PSC07 | Cessation of James Dean Bowden as a person with significant control on 30 November 2019 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 May 2020 | PSC01 | Notification of Jonathan Bowden as a person with significant control on 30 November 2019 | |
07 May 2020 | TM01 | Termination of appointment of James Dean Bowden as a director on 30 November 2019 | |
07 May 2020 | AP01 | Appointment of Mr Jonathan David Bowden as a director on 30 November 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
03 May 2018 | PSC01 | Notification of James Dean Bowden as a person with significant control on 30 November 2017 | |
03 May 2018 | PSC07 | Cessation of Paul James Simcock as a person with significant control on 1 December 2017 | |
03 May 2018 | AP01 | Appointment of Mr James Dean Bowden as a director on 30 November 2017 |