- Company Overview for J & R PARTIES LIMITED (09945223)
- Filing history for J & R PARTIES LIMITED (09945223)
- People for J & R PARTIES LIMITED (09945223)
- Insolvency for J & R PARTIES LIMITED (09945223)
- More for J & R PARTIES LIMITED (09945223)
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
|
|
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
|