- Company Overview for JONES & CO WHOLESALE LTD (08904637)
- Filing history for JONES & CO WHOLESALE LTD (08904637)
- People for JONES & CO WHOLESALE LTD (08904637)
- More for JONES & CO WHOLESALE LTD (08904637)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AP01 | Appointment of Mr John Simpson as a director on 27 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from 40 Sunbridge Road Bradford West Yorkshire BD1 2AB England to 40 Sunbridge Road Bradford West Yorkshire BD1 2AB on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Matthew John Askin as a director on 27 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from 12 st. Johns Square Wakefield West Yorkshire WF1 2RA to 40 Sunbridge Road Bradford West Yorkshire BD1 2AB on 27 July 2015 | |
29 May 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AD01 | Registered office address changed from 9 Glydegate Bradford West Yorkshire BD5 0BQ England to 12 st. Johns Square Wakefield West Yorkshire WF1 2RA on 29 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Matthew Askin as a director on 8 May 2015 | |
18 May 2015 | TM01 | Termination of appointment of Paul Jones as a director on 8 May 2015 | |
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|