- Company Overview for JA20 LIMITED (10991009)
- Filing history for JA20 LIMITED (10991009)
- People for JA20 LIMITED (10991009)
- Insolvency for JA20 LIMITED (10991009)
- More for JA20 LIMITED (10991009)
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) |
---|---|---|---|
12 Feb 2025 | AD01 |
Registered office address changed from Office 4a Holmes Mill Greenacre Street Clitheroe Lancashire BB7 1EB England to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 12 February 2025
This document is being processed and will be available in 10 days.
|
|
12 Feb 2025 | LIQ02 |
Statement of affairs
This document is being processed and will be available in 10 days.
|
|
12 Feb 2025 | 600 |
Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
|
|
12 Feb 2025 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
05 Jun 2024 | CERTNM |
Company name changed core building products LIMITED\certificate issued on 05/06/24
|
|
26 Jan 2024 | AA01 | Previous accounting period shortened from 27 April 2023 to 26 April 2023 | |
17 Jan 2024 | CERTNM |
Company name changed JA20 LIMITED\certificate issued on 17/01/24
|
|
07 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
26 Apr 2023 | AA01 | Previous accounting period shortened from 28 April 2022 to 27 April 2022 | |
21 Mar 2023 | CERTNM |
Company name changed aps facades uk LIMITED\certificate issued on 21/03/23
|
|
27 Jan 2023 | AA01 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Mar 2022 | AD01 | Registered office address changed from 360 Union Road Oswaldtwistle Accrington Lancashire BB5 3JD England to Office 4a Holmes Mill Greenacre Street Clitheroe Lancashire BB7 1EB on 17 March 2022 | |
31 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
13 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Office 29, Manor Court, Salesbury Hall Estate Salesbury Hall Road Ribchester Preston PR3 3XU England to 360 Union Road Oswaldtwistle Accrington Lancashire BB5 3JD on 8 February 2021 | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 360 Union Road Oswaldtwistle Accrington BB5 3JD United Kingdom to Office 29, Manor Court, Salesbury Hall Estate Salesbury Hall Road Ribchester Preston PR3 3XU on 30 October 2018 |