JCS HOMES LIMITED: Filings

  • Overview

    Company NameJCS HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05585722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JCS HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 13, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2018

    16 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 13, 2017

    17 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 13, 2016

    22 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2014

    14 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2013

    11 pages4.68

    Registered office address changed from * 348-350 Lytham Road Blackpool Lancashire FY4 1DW* on Jan 05, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 35 Firs Avenue London London N11 3NE England* on Jun 06, 2012

    2 pagesAD01

    Termination of appointment of Richard Johnson as a director

    1 pagesTM01

    Appointment of Mr Jeffrey Stewart Bloomberg as a director

    2 pagesAP01

    Termination of appointment of Edgerton Estates Ltd as a director

    1 pagesTM01

    Termination of appointment of Jcs Holding Ltd as a director

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Appointment of Mr Richard Johnson as a director

    2 pagesAP01

    Termination of appointment of Cjs Investments Llp as a secretary

    1 pagesTM02

    Registered office address changed from * Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom* on Jan 28, 2012

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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