Download leads from Nexok and grow your business. Find out more

JS Childrenswear Limited

Documents

Total Documents50
Total Pages450

Filing History

28 December 2015Final Gazette dissolved via compulsory strike-off
28 December 2015Final Gazette dissolved following liquidation
28 September 2015Return of final meeting in a creditors' voluntary winding up
5 May 2015Insolvency:s/s cert. Release of liquidator
3 February 2015Liquidators' statement of receipts and payments to 8 December 2014
3 February 2015Liquidators statement of receipts and payments to 8 December 2014
3 February 2015Liquidators statement of receipts and payments to 8 December 2014
6 January 2015Liquidators statement of receipts and payments to 28 October 2014
6 January 2015Liquidators' statement of receipts and payments to 28 October 2014
22 December 2014Notice of ceasing to act as a voluntary liquidator
22 December 2014Appointment of a voluntary liquidator
31 March 2014Notice to Registrar of Companies of Notice of disclaimer
27 March 2014Notice to Registrar of Companies of Notice of disclaimer
3 January 2014Liquidators' statement of receipts and payments to 28 October 2013
3 January 2014Liquidators statement of receipts and payments to 28 October 2013
18 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013
30 April 2013Death of a liquidator
30 April 2013Appointment of a voluntary liquidator
21 January 2013Termination of appointment of Syed Ali as a director
29 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation
22 February 2012Notice of deemed approval of proposals
7 February 2012Notice of deemed approval of proposals
4 January 2012Statement of administrator's proposal
12 August 2011Administrator's progress report to 21 July 2011
18 July 2011Notice of extension of period of Administration
7 February 2011Notice of extension of period of Administration
7 February 2011Administrator's progress report to 21 January 2011
30 December 2010Notice of extension of period of Administration
26 August 2010Administrator's progress report to 21 July 2010
4 August 2010Statement of affairs with form 2.14B
23 March 2010Statement of administrator's proposal
2 February 2010Registered office address changed from Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU on 2 February 2010
2 February 2010Registered office address changed from Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU on 2 February 2010
27 January 2010Appointment of an administrator
10 December 2009Particulars of a mortgage or charge / charge no: 3
15 September 2009Appointment terminated director paul walkden
15 September 2009Director appointed syed ali
15 September 2009Appointment terminated director john shannon
15 September 2009Appointment terminated director lindsey williams
15 September 2009Appointment terminated secretary simon lake
15 September 2009Secretary appointed abdul majad ajmi
3 August 2009Appointment terminated director david carter-johnson
29 July 2009Secretary appointed simon jonathon lake
21 May 2009Particulars of a mortgage or charge / charge no: 2
9 March 2009Director appointed paul walkden
4 March 2009Director appointed lindsey williams
4 March 2009Director appointed david carter-johnson
21 February 2009Particulars of a mortgage or charge / charge no: 1
20 February 2009Registered office changed on 20/02/2009 from 25 harley street london W1G 9BR
30 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing