-
JADE STOREFITTERS LTD - 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom
Company Information
- Company registration number
- 07296257
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd Floor Regent House
- Bath Avenue
- Wolverhampton
- WV1 4EG 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG UK
Management
- Managing Directors
- EDWARDS, \\Brett Conrad
- Company secretaries
- EDWARDS, Brett
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-25
- Dissolved on
- 2020-02-12
- SIC/NACE
- 4534
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date:
-
JADE STOREFITTERS LTD Company Description
- JADE STOREFITTERS LTD is a ltd registered in United Kingdom with the Company reg no 07296257. Its current trading status is "closed". It was registered 2010-06-25. It has declared SIC or NACE codes as "4534". It has 1 director and 1 secretary.It can be contacted at 3Rd Floor Regent House .
Get JADE STOREFITTERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jade Storefitters Ltd - 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom
Did you know? kompany provides original and official company documents for JADE STOREFITTERS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-12) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-30) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-12) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-26) - LIQ03
-
mortgage-satisfy-charge-full (2018-01-12) - MR04
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-02) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-04) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-01-29) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-01-27) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-01-25) - 4.68
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2011-12-07) - 600
-
resolution (2011-12-07) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2011-12-07) - 4.20
-
legacy (2011-11-21) - MG02
-
appoint-person-secretary-company-with-name (2011-10-28) - AP03
-
termination-director-company-with-name (2011-10-28) - TM01
-
legacy (2011-08-13) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-14) - AD01
-
appoint-person-director-company-with-name (2011-03-14) - AP01
-
appoint-person-secretary-company-with-name (2011-03-13) - AP03
-
termination-director-company-with-name (2011-03-13) - TM01
-
termination-secretary-company-with-name (2011-03-13) - TM02
-
legacy (2011-02-18) - MG01
-
termination-secretary-company-with-name (2011-10-28) - TM02
keyboard_arrow_right 2010
-
incorporation-company (2010-06-25) - NEWINC