J NAPPER INSTALLATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Liquidators' statement of receipts and payments to 2025-01-28 |
22/03/2422 March 2024 | Liquidators' statement of receipts and payments to 2024-01-28 |
30/03/2330 March 2023 | Liquidators' statement of receipts and payments to 2023-01-28 |
13/02/2313 February 2023 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-13 |
01/04/221 April 2022 | Liquidators' statement of receipts and payments to 2022-01-28 |
27/01/2227 January 2022 | Appointment of a voluntary liquidator |
20/01/2220 January 2022 | Removal of liquidator by court order |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM, 3 STADIUM COURT, PLANTATION ROAD, WIRRAL, CH62 3QG, ENGLAND |
14/02/1914 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
14/02/1914 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
14/02/1914 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
19/12/1819 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM, 11 WARWICK ROAD OLD TRAFFORD, MANCHESTER, M16 0QQ |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | DIRECTOR APPOINTED MRS LISA NAPPER |
09/02/179 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089292220001 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
02/05/142 May 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COUSINS |
07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J NAPPER INSTALLATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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