Advanced company searchLink opens in new window

J & R PARTIES LIMITED

Company number 09945223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 3 August 2019
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 3 August 2018
14 Sep 2017 LIQ02 Statement of affairs
14 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-04
30 Aug 2017 AD01 Registered office address changed from 43 Port Street Manchester M1 2EQ England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancs BL1 1HL on 30 August 2017
24 Aug 2017 600 Appointment of a voluntary liquidator
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 May 2017 TM01 Termination of appointment of Carl David Jones as a director on 12 May 2017
12 May 2017 CS01 Confirmation statement made on 10 January 2017 with updates
20 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 AP01 Appointment of Mr Carl David Jones as a director on 1 February 2017
01 Feb 2017 AD01 Registered office address changed from 7-4 the Apple Building Oldham Road Manchester M40 7NS United Kingdom to 43 Port Street Manchester M1 2EQ on 1 February 2017
11 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted