J C AND A SOUTHPORT LTD.

Company Documents

DateDescription
17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2310 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

14/02/2214 February 2022 Liquidators' statement of receipts and payments to 2021-12-14

View Document

11/07/1911 July 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/03/192 March 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/02/199 February 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM UNIT 6 CROWLAND STREET COMMERCE PARK FOUL LANE SOUTHPORT MERSEYSIDE PR9 7RL

View Document

04/01/194 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00013092

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH CUNNINGHAM / 31/10/2015

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / RUTH LOUISE CUNNINGHAM / 31/10/2015

View Document

09/02/169 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 PREVSHO FROM 30/10/2015 TO 30/04/2015

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH CUNNINGHAM / 01/04/2013

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / RUTH LOUISE CUNNINGHAM / 01/04/2013

View Document

31/05/1331 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM UNIT 6 CROWLAND STREET BUSINESS PARK FOUL LANE SOUTHPORT MERSEYSIDE PR9 7RL

View Document

05/03/125 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 44 NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT ENGLAND

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

02/06/112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/11/109 November 2010 PREVSHO FROM 30/04/2011 TO 30/10/2010

View Document

05/11/105 November 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

01/07/101 July 2010 31/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM / 27/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 61 STANLEY ROAD BOOTLE LIVERPOOL L20 7BZ

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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