JCS HOMES LIMITED: Filings
Overview
Company Name | JCS HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05585722 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for JCS HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2019 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2018 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on May 24, 2018 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2017 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to 32 Stamford Street Altrincham Cheshire WA14 1EY on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2016 | 22 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2015 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2014 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2013 | 11 pages | 4.68 | ||||||||||
Registered office address changed from * 348-350 Lytham Road Blackpool Lancashire FY4 1DW* on Jan 05, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 35 Firs Avenue London London N11 3NE England* on Jun 06, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Richard Johnson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeffrey Stewart Bloomberg as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Edgerton Estates Ltd as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jcs Holding Ltd as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Appointment of Mr Richard Johnson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Cjs Investments Llp as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom* on Jan 28, 2012 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0