38 JS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
| 18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
| 18/02/2518 February 2025 | Notice of move from Administration to Dissolution |
| 16/01/2516 January 2025 | Notice of order removing administrator from office |
| 16/01/2516 January 2025 | Notice of appointment of a replacement or additional administrator |
| 21/09/2421 September 2024 | Administrator's progress report |
| 13/03/2413 March 2024 | Administrator's progress report |
| 11/03/2411 March 2024 | Notice of extension of period of Administration |
| 14/09/2314 September 2023 | Administrator's progress report |
| 18/08/2318 August 2023 | Notice of appointment of a replacement or additional administrator |
| 31/03/2331 March 2023 | Administrator's progress report |
| 20/02/2320 February 2023 | Notice of appointment of a replacement or additional administrator |
| 16/02/2316 February 2023 | Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16 |
| 07/02/237 February 2023 | Notice of order removing administrator from office |
| 01/02/231 February 2023 | Notice of extension of period of Administration |
| 14/10/2214 October 2022 | Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04 |
| 20/09/2220 September 2022 | Administrator's progress report |
| 05/05/225 May 2022 | Result of meeting of creditors |
| 25/02/2225 February 2022 | Appointment of an administrator |
| 24/02/2224 February 2022 | Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-02-24 |
| 22/06/2122 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
| 29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
| 19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
| 18/06/1918 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109872430001 |
| 21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109872430002 |
| 30/10/1730 October 2017 | COMPANY NAME CHANGED CALVERLEY PARK NB LIMITED CERTIFICATE ISSUED ON 30/10/17 |
| 28/09/1728 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company