- Company Overview for JACQUARD WEAVING CO. LIMITED (01306681)
- Filing history for JACQUARD WEAVING CO. LIMITED (01306681)
- People for JACQUARD WEAVING CO. LIMITED (01306681)
- Charges for JACQUARD WEAVING CO. LIMITED (01306681)
- Insolvency for JACQUARD WEAVING CO. LIMITED (01306681)
- More for JACQUARD WEAVING CO. LIMITED (01306681)
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) |
---|---|---|---|
15 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2023 | |
28 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
29 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jun 2021 | LIQ02 | Statement of affairs | |
09 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | AD01 | Registered office address changed from Withnell Mill Bury Lane Withnell Chorley Lancashire PR6 8UA to Cowgill Holloway Business Recovery Llp Regency 43-53 Chorley New Road Bolton BL1 4QR on 12 May 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Gary Ramsbottom as a secretary on 29 July 2016 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |