- Company Overview for JMC FACILITIES LIMITED (09762922)
- Filing history for JMC FACILITIES LIMITED (09762922)
- People for JMC FACILITIES LIMITED (09762922)
- Insolvency for JMC FACILITIES LIMITED (09762922)
- More for JMC FACILITIES LIMITED (09762922)
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) |
---|---|---|---|
06 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2024 | |
06 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2023 | |
18 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
08 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2021 | |
07 Aug 2021 | TM01 | Termination of appointment of James George Heath as a director on 1 July 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 7 June 2021 | |
23 Oct 2020 | LIQ02 | Statement of affairs | |
14 Oct 2020 | AD01 | Registered office address changed from Unit 5 Whitehills Drive Whitehills Business Park Blackpool FY4 5LW England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 14 October 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 May 2019 | TM01 | Termination of appointment of Philip Robert Pendlebury as a director on 29 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
16 Nov 2018 | TM01 | Termination of appointment of Samuel Thomas Steele as a director on 11 October 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Feb 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 October 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
18 Jan 2018 | PSC04 | Change of details for Mr James George Heath as a person with significant control on 7 April 2016 | |
18 Jan 2018 | CH01 | Director's details changed for Dr. James George Heath on 18 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Samuel Thomas Steele on 18 January 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Philip Robert Pendlebury as a director on 12 December 2017 | |
12 Jan 2018 | PSC04 | Change of details for Mr Michael Perry as a person with significant control on 7 April 2016 | |
14 Dec 2017 | AP01 | Appointment of Samuel Thomas Steele as a director on 12 December 2017 | |
26 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates |