Advanced company searchLink opens in new window

JMF SALES LTD

Company number 07532188

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 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2019
30 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 20 October 2018
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 20 October 2017
01 Nov 2017 4.68 Liquidators' statement of receipts and payments to 20 October 2016
24 Nov 2015 4.68 Liquidators' statement of receipts and payments to 20 October 2015
06 Nov 2014 AD01 Registered office address changed from C/O Colour Banners Dock Street Fleetwood Lancashire FY7 6NU to 3 Hardman Street Manchester M3 3HF on 6 November 2014
04 Nov 2014 4.20 Statement of affairs with form 4.19
04 Nov 2014 600 Appointment of a voluntary liquidator
04 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-21
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Mr Mark Stuart Abbott on 15 February 2013
21 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Nov 2012 AD01 Registered office address changed from 112-114 Whitegate Drive Blackpool Lancs FY3 9XH on 19 November 2012
21 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Josephine Garcia as a director
09 Nov 2011 AP01 Appointment of Mr Mark Stuart Abbott as a director
09 Nov 2011 AP01 Appointment of Mrs Lisa Brigette Abbott as a director
16 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted