- Company Overview for SHELMERDINE JFL LIMITED (12009301)
- Filing history for SHELMERDINE JFL LIMITED (12009301)
- People for SHELMERDINE JFL LIMITED (12009301)
- Insolvency for SHELMERDINE JFL LIMITED (12009301)
- More for SHELMERDINE JFL LIMITED (12009301)
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) |
---|---|---|---|
02 May 2024 | TM01 | Termination of appointment of David Lewis Shelmerdine as a director on 12 April 2024 | |
08 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2024 | |
21 Aug 2023 | AD01 | Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 21 August 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF United Kingdom to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 16 February 2023 | |
16 Feb 2023 | LIQ02 | Statement of affairs | |
16 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 May 2022 | |
01 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2021 | |
23 May 2022 | CS01 |
Confirmation statement made on 20 May 2022 with updates
|
|
25 Apr 2022 | PSC07 | Cessation of Darren Yates as a person with significant control on 22 April 2022 | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
30 Mar 2021 | AD01 | Registered office address changed from Unit 3B Trident Business Centre Amy Johnson Way Blackpool FY4 2RP England to Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF on 30 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Stephen Walter Shelmerdine as a director on 11 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Stephen Walter Shelmerdine as a person with significant control on 2 March 2021 | |
11 Mar 2021 | PSC01 | Notification of Darren Yates as a person with significant control on 2 March 2021 | |
11 Mar 2021 | PSC01 | Notification of David Lewis Shelmerdine as a person with significant control on 2 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr David Lewis Shelmerdine as a director on 10 March 2021 | |
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|
|
02 Mar 2021 | AD01 | Registered office address changed from Unit 10, Neptune Court Hallam Way Whitehills Business Park Blackpool FY4 5LZ England to Unit 3B Trident Business Centre Amy Johnson Way Blackpool FY4 2RP on 2 March 2021 | |
22 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 31 July 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates |