Advanced company searchLink opens in new window

J L F MANUFACTURING LIMITED

Company number 00202885

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)
17 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2022 AD01 Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022
19 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
14 Sep 2020 600 Appointment of a voluntary liquidator
20 Aug 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
27 Mar 2020 AM10 Administrator's progress report
01 Nov 2019 AM07 Result of meeting of creditors
27 Oct 2019 AM03 Statement of administrator's proposal
16 Oct 2019 AM02 Statement of affairs with form AM02SOA
26 Sep 2019 AA01 Previous accounting period extended from 31 July 2019 to 20 August 2019
05 Sep 2019 AD01 Registered office address changed from North Works Westgate Aldridge Staffs WS9 8UF to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 5 September 2019
04 Sep 2019 AM01 Appointment of an administrator
04 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
15 Nov 2018 MR01 Registration of charge 002028850005, created on 12 November 2018
05 Jun 2018 CH01 Director's details changed for Mr Malcolm James Hallewell on 21 October 2017
03 May 2018 MR04 Satisfaction of charge 3 in full
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
13 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-27
13 May 2017 CONNOT Change of name notice
06 Jan 2017 AA Accounts for a small company made up to 31 July 2016
14 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
14 Sep 2016 MR04 Satisfaction of charge 2 in full