Advanced company searchLink opens in new window

JACK MOODY LIMITED

Company number 01332853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
26 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
18 Apr 2023 AD01 Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023
23 Jun 2022 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
29 Dec 2021 LIQ06 Resignation of a liquidator
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
10 Nov 2020 AD01 Registered office address changed from C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020
05 Nov 2019 AD01 Registered office address changed from C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 5 November 2019
04 Nov 2019 600 Appointment of a voluntary liquidator
04 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-27
04 Nov 2019 LIQ02 Statement of affairs
23 Oct 2019 AD01 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England to C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 23 October 2019
17 Jul 2018 AD01 Registered office address changed from , 79 Caroline Street, Birmingham, B3 1UP to Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 17 July 2018
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2017 LIQ MISC Insolvency:AM24 & Hard Copy of Court Order to Dissapply
20 Nov 2017 AM24 Notice to Registrar in respect of date of dissolution
22 Aug 2017 AM23 Notice of move from Administration to Dissolution
13 Apr 2017 2.24B Administrator's progress report to 22 March 2017
19 Jan 2017 MR04 Satisfaction of charge 4 in full
15 Nov 2016 2.24B Administrator's progress report to 22 September 2016
08 Nov 2016 MR01 Registration of charge 013328530008, created on 7 November 2016
22 Aug 2016 2.31B Notice of extension of period of Administration
05 May 2016 2.24B Administrator's progress report to 22 March 2016