Advanced company searchLink opens in new window

J&T CASH AND CARRY LTD

Company number 07050735

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
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
  • GBP 1
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
  • GBP 1
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