J C FUTURE ESTATES LTD

Company Documents

DateDescription
03/01/243 January 2024 Final Gazette dissolved following liquidation

View Document

03/01/243 January 2024 Final Gazette dissolved following liquidation

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg&Co, Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

03/10/233 October 2023 Notice of move from Administration to Dissolution

View Document

28/04/2328 April 2023 Administrator's progress report

View Document

01/02/231 February 2023 Change of details for Mr Jake Chesson-Willetts as a person with significant control on 2022-09-30

View Document

01/02/231 February 2023 Director's details changed for William Henry John Chesson on 2022-09-30

View Document

01/02/231 February 2023 Director's details changed for Mr Jake Chesson-Willetts on 2022-09-30

View Document

01/02/231 February 2023 Director's details changed for Mr Lee David Chesson-Willetts on 2022-09-30

View Document

01/02/231 February 2023 Change of details for William Henry John Chesson as a person with significant control on 2022-09-30

View Document

12/12/2212 December 2022 Notice of deemed approval of proposals

View Document

22/11/2222 November 2022 Statement of administrator's proposal

View Document

12/10/2212 October 2022 Statement of affairs with form AM02SOA

View Document

30/09/2230 September 2022 Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ United Kingdom to C/O Cg&Co, Gregs Building 1 Booth Street Manchester M2 4DU on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of an administrator

View Document

06/12/216 December 2021 Registration of charge 135387660001, created on 2021-12-02

View Document

06/12/216 December 2021 Registration of charge 135387660002, created on 2021-12-02

View Document

29/07/2129 July 2021 Incorporation

View Document


More Company Information