- Company Overview for JACKSON FRANCIS LIMITED (07763545)
- Filing history for JACKSON FRANCIS LIMITED (07763545)
- People for JACKSON FRANCIS LIMITED (07763545)
- Insolvency for JACKSON FRANCIS LIMITED (07763545)
- More for JACKSON FRANCIS LIMITED (07763545)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2022 | |
28 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2021 | |
28 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2020 | |
28 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2019 | |
27 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2018 | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2017 | |
19 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2016 | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2015 | |
23 Sep 2014 | AD01 | Registered office address changed from Apt 518 Quebec Building Bury Street Salford Greater Manchester M3 7DU to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 23 September 2014 | |
19 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2014-07-18
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2013 | AR01 |
Annual return made up to 6 September 2012 with full list of shareholders
|
|
31 Jan 2012 | AP01 | Appointment of Mr Stuart Neil Chapman-Clark as a director | |
30 Jan 2012 | TM01 | Termination of appointment of Ben Fox as a director | |
06 Sep 2011 | NEWINC | Incorporation |