Advanced company searchLink opens in new window

J & P KING LIMITED

Company number 01682503

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)
06 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
26 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 January 2021
11 Feb 2020 600 Appointment of a voluntary liquidator
11 Feb 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jan 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
20 Sep 2019 AM10 Administrator's progress report
12 Jun 2019 AM02 Statement of affairs with form AM02SOA
16 May 2019 AM07 Result of meeting of creditors
11 Apr 2019 AM03 Statement of administrator's proposal
06 Mar 2019 AM01 Appointment of an administrator
27 Feb 2019 AD01 Registered office address changed from 5 Holt Lane Netherley Liverpool Merseyside L27 0YA to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 27 February 2019
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 366
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 366
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 TM01 Termination of appointment of Nicola Byrne as a director
18 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 366