Churchgate
Bolton
BL1 1HL
Website |
---|
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | Kenneth Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £751 |
Current Liabilities | £460 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 June 2018 | Delivered on: 13 June 2018 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
27 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2021 | Removal of liquidator by court order (14 pages) |
27 November 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 November 2020 | Appointment of a voluntary liquidator (3 pages) |
8 October 2020 | Liquidators' statement of receipts and payments to 29 July 2020 (14 pages) |
22 November 2019 | Removal of liquidator by court order (2 pages) |
22 November 2019 | Appointment of a voluntary liquidator (13 pages) |
15 August 2019 | Registered office address changed from 8 Stretton Road Willenhall West Midlands WV12 5EJ to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 15 August 2019 (2 pages) |
14 August 2019 | Notice of completion of voluntary arrangement (7 pages) |
14 August 2019 | Resolutions
|
14 August 2019 | Appointment of a voluntary liquidator (3 pages) |
14 August 2019 | Statement of affairs (9 pages) |
13 August 2019 | Satisfaction of charge 088844820001 in full (1 page) |
6 June 2019 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
18 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 June 2018 | Registration of charge 088844820001, created on 13 June 2018 (15 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Kenneth Rowe on 10 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Kenneth Rowe on 10 February 2016 (2 pages) |
22 January 2016 | Company name changed kjc transport LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Company name changed kjc transport LIMITED\certificate issued on 22/01/16
|
10 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
10 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 January 2015 | Registered office address changed from 57 Severn Road Weston-Super-Mare Avon BS23 1DR England to 8 Stretton Road Willenhall West Midlands WV12 5EJ on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 57 Severn Road Weston-Super-Mare Avon BS23 1DR England to 8 Stretton Road Willenhall West Midlands WV12 5EJ on 29 January 2015 (1 page) |
22 December 2014 | Registered office address changed from 8 Stretton Road Willenhall West Midlands WV12 5EJ England to 57 Severn Road Weston-Super-Mare Avon BS23 1DR on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 8 Stretton Road Willenhall West Midlands WV12 5EJ England to 57 Severn Road Weston-Super-Mare Avon BS23 1DR on 22 December 2014 (1 page) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|