- Company Overview for JORDAN MOTOR SERVICES LIMITED (07790745)
- Filing history for JORDAN MOTOR SERVICES LIMITED (07790745)
- People for JORDAN MOTOR SERVICES LIMITED (07790745)
- Insolvency for JORDAN MOTOR SERVICES LIMITED (07790745)
- More for JORDAN MOTOR SERVICES LIMITED (07790745)
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) |
---|---|---|---|
18 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2023 | |
08 Nov 2022 | LIQ02 | Statement of affairs | |
08 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2022 | LIQ02 | Statement of affairs | |
19 Oct 2022 | AD01 | Registered office address changed from N/a Church Hill, Station Road Northfield Birmingham B31 3UB England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 19 October 2022 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | DS02 | Withdraw the company strike off application | |
11 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jun 2022 | AD01 | Registered office address changed from 1 Devon Way Birmingham B31 2TS England to N/a Church Hill, Station Road Northfield Birmingham B31 3UB on 3 June 2022 | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2022 | DS01 | Application to strike the company off the register | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
01 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
19 Sep 2018 | AD01 | Registered office address changed from 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB to 1 Devon Way Birmingham B31 2TS on 19 September 2018 | |
06 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 May 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 October 2017 | |
28 Nov 2017 | PSC01 | Notification of Lee Giles as a person with significant control on 27 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates |