Advanced company searchLink opens in new window

JMWCO 104 LIMITED

Company number 07343797

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)
23 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 7 December 2014
12 Feb 2014 4.68 Liquidators' statement of receipts and payments to 7 December 2013
12 Feb 2013 4.68 Liquidators' statement of receipts and payments to 7 December 2012
28 Dec 2011 4.20 Statement of affairs with form 4.19
28 Dec 2011 600 Appointment of a voluntary liquidator
28 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Dec 2011 AD01 Registered office address changed from Ge Sparkes Offices St. Modwen Road Stretford Manchester M32 0ZE on 15 December 2011
17 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1,000
01 Jul 2011 TM01 Termination of appointment of William Rawkins as a director
01 Jul 2011 AD01 Registered office address changed from C/O C/O Jmwco 104 Limited Dte House (Btc Service Address) Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 1 July 2011
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,000
11 Oct 2010 AD01 Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG England on 11 October 2010
02 Sep 2010 AP01 Appointment of Peter George Sparks as a director
02 Sep 2010 AP01 Appointment of Justin Philip George Sparkes as a director
02 Sep 2010 SH08 Change of share class name or designation
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,000
02 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Aug 2010 NEWINC Incorporation