Advanced company searchLink opens in new window

JADE LOGISTICS AND WAREHOUSING LIMITED

Company number 05938532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
01 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jan 2012 AD01 Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley BD17 7DW on 16 January 2012
07 Oct 2011 4.68 Liquidators' statement of receipts and payments to 27 September 2011
21 Apr 2011 600 Appointment of a voluntary liquidator
21 Apr 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
21 Apr 2011 4.40 Notice of ceasing to act as a voluntary liquidator
14 Oct 2010 4.20 Statement of affairs with form 4.19
07 Oct 2010 600 Appointment of a voluntary liquidator
07 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-28
14 Sep 2010 AD01 Registered office address changed from Unit 1a Morleycarr Industrial Estate Morleycarr Road Low Moor, Bradford West Yorkshire BD12 0RA on 14 September 2010
30 Sep 2009 363a Return made up to 18/09/09; full list of members
30 Sep 2009 287 Registered office changed on 30/09/2009 from unit 4, aylesham industrial estate, brighouse road, low moor, bradford west yorkshire BD12 0NQ
12 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Feb 2009 288a Secretary appointed philip howard nunn
19 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Dec 2008 288b Appointment Terminate, Director Brenda Rose Gill Logged Form
09 Dec 2008 288b Appointment Terminated Director bridget turner
03 Dec 2008 288b Appointment Terminated Director brenda gill
03 Dec 2008 288b Appointment Terminated Secretary bridget turner
22 Oct 2008 363a Return made up to 18/09/08; full list of members
22 Oct 2008 288c Director and Secretary's Change of Particulars / bridget turner / 01/11/2007 / HouseName/Number was: , now: 10; Street was: 41 carriage way, now: springfield court; Area was: , now: roberttown; Post Code was: WF16 0NN, now: WF15 7HA
14 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
29 Nov 2007 363s Return made up to 18/09/07; full list of members
29 Nov 2007 363(288) Director's particulars changed