- Company Overview for JRS CATERING & EVENTS LIMITED (NI072225)
- Filing history for JRS CATERING & EVENTS LIMITED (NI072225)
- People for JRS CATERING & EVENTS LIMITED (NI072225)
- Insolvency for JRS CATERING & EVENTS LIMITED (NI072225)
- More for JRS CATERING & EVENTS LIMITED (NI072225)
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) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | 4.44(NI) | Notice of final meeting of creditors | |
15 Oct 2020 | AD01 | Registered office address changed from C/O Rwca Ltd 158 Rwca Ltd 158 Upper Newtownards Road Belfast BT4 3EQ Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020 | |
09 Jul 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
13 Jun 2016 | COCOMP | Order of court to wind up | |
23 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
30 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
01 May 2015 | AD01 | Registered office address changed from C/O Rwca Ltd 158 Upper Newtownards Road Belfast BT4 3EQ to C/O Rwca Ltd 158 Rwca Ltd 158 Upper Newtownards Road Belfast BT4 3EQ on 1 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AD01 | Registered office address changed from 10 Exchange Street West Belfast Antrim BT1 2NJ to C/O Rwca Ltd 158 Upper Newtownards Road Belfast BT4 3EQ on 30 April 2015 | |
06 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | TM01 | Termination of appointment of John Robinson as a director | |
26 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
26 Apr 2013 | AD01 | Registered office address changed from the Mac St Annes Square 10 Exchequer Street West Belfast Down BT1 2NJ Northern Ireland on 26 April 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from Drumbo Park 57 Ballyskeagh Road Lambeg Lisburn BT27 5TE on 1 August 2012 | |
30 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Sharon Wright on 29 April 2011 | |
06 May 2011 | CH01 | Director's details changed for John Samuel Robinson on 29 April 2011 | |
06 May 2011 | CH03 | Secretary's details changed for Sharon Wright on 29 April 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |