Advanced company searchLink opens in new window

JS SERVICES INDUSTRIAL ROOFING LTD

Company number 06200623

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 AC92 Restoration by order of the court
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2016 600 Appointment of a voluntary liquidator
25 Aug 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
25 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
15 Jun 2015 AD01 Registered office address changed from Unit 25 Salisbury Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9XG to 1 Winckley Court Chapel Street Preston PR1 8BU on 15 June 2015
13 Jun 2015 4.20 Statement of affairs with form 4.19
13 Jun 2015 600 Appointment of a voluntary liquidator
13 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 May 2015 AP03 Appointment of Mr Jamie Simm as a secretary on 6 April 2015
22 May 2015 TM02 Termination of appointment of Melanie Simm as a secretary on 6 April 2015
13 May 2015 TM01 Termination of appointment of Melanie Simm as a director on 5 April 2015
13 May 2015 CH03 Secretary's details changed for Mrs Melanie Simm on 5 April 2015
09 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
09 Apr 2015 CH01 Director's details changed for Mr Ian Moorhouse on 1 November 2014
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 MR01 Registration of charge 062006230002, created on 11 December 2014
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
05 Feb 2014 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 5 February 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders