- Company Overview for JS2 BROKING LIMITED (09165590)
- Filing history for JS2 BROKING LIMITED (09165590)
- People for JS2 BROKING LIMITED (09165590)
- Insolvency for JS2 BROKING LIMITED (09165590)
- More for JS2 BROKING LIMITED (09165590)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2019 | LIQ MISC RES | Resolution insolvency:resolution re. Powers of liquidator | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | LIQ01 | Declaration of solvency | |
07 Jun 2019 | AD01 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to 41 Kingston Street Cambridge Cambridgeshire CB1 2NU on 7 June 2019 | |
08 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
03 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
18 Jun 2015 | CH01 | Director's details changed for Mr James Strudwick on 18 June 2015 | |
07 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-07
|