- Company Overview for J&T CASH AND CARRY LTD (07050735)
- Filing history for J&T CASH AND CARRY LTD (07050735)
- People for J&T CASH AND CARRY LTD (07050735)
- Insolvency for J&T CASH AND CARRY LTD (07050735)
- More for J&T CASH AND CARRY LTD (07050735)
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) |
---|---|---|---|
28 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2018 | |
21 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2017 | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2016 | |
31 May 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016 | |
25 Nov 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | AD01 | Registered office address changed from 198-202 Breck Road Everton Liverpool Merseyside L5 6PX to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 3 October 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
25 Oct 2010 | AD01 | Registered office address changed from 160-162 Breck Road Anfield Merseyside L5 6PX England on 25 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Mr Thomas Higginson on 6 July 2010 | |
24 Aug 2010 | AP03 | Appointment of Mrs Lynn Tipler as a secretary |