- Company Overview for J.C. DESIGN (UK) LIMITED (04178278)
- Filing history for J.C. DESIGN (UK) LIMITED (04178278)
- People for J.C. DESIGN (UK) LIMITED (04178278)
- Insolvency for J.C. DESIGN (UK) LIMITED (04178278)
- More for J.C. DESIGN (UK) LIMITED (04178278)
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) |
---|---|---|---|
29 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2024 | AD01 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 16 May 2024 | |
08 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2023 | |
22 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2022 | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | LIQ02 | Statement of affairs | |
15 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
14 May 2021 | AD01 | Registered office address changed from 213 Station Road Stechford Birmingham B33 8BB England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 14 May 2021 | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
10 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
12 Jun 2018 | AP01 | Appointment of Mr Nigel Morris as a director on 12 June 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
01 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 8 Main Road Twycross Atherstone Warwickshire CV9 3PL to 213 Station Road Stechford Birmingham B33 8BB on 17 June 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |