JASE CLEAVER TRANSPORT LIMITED
Status | LIQUIDATION |
Company No. | 07530621 |
Category | Private Limited Company |
Incorporated | 15 Feb 2011 |
Age | 13 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
JASE CLEAVER TRANSPORT LIMITED is an liquidation private limited company with number 07530621. It was incorporated 13 years, 5 months, 2 days ago, on 15 February 2011. The company address is C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road, Newcastle, ST5 9QF, Staffordshire.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 06 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 06 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-15
Old address: The Transport Yard Baileys Industrial Estate Canal Street Stoke-on-Trent ST6 4LU England
New address: C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF
Documents
Liquidation voluntary statement of affairs
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 04 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Jason Cleaver
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-10
Officer name: Jason Cleaver
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-18
Old address: 26 Smithy Lane Biddulph Stoke on Trent Staffs ST8 7EW
New address: The Transport Yard Baileys Industrial Estate Canal Street Stoke-on-Trent ST6 4LU
Documents
Termination secretary company with name termination date
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Cleaver
Termination date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Some Companies
3 JUNCTION ROAD,READING,RG1 5SA
Number: | 03788317 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUMBLEBEE COTTAGE,COLCHESTER,CO4 5HF
Number: | 05048125 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROHANS HOUSE,STOCKPORT,SK1 3TJ
Number: | 06718838 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BUENA VISTA DRIVE,PLYMOUTH,PL6 7JF
Number: | 08900986 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR J BLEASDALE MEDICAL SERVICES LTD
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 08940800 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HOLLYBUSH ROAD,KINGSTON UPON THAMES,KT2 5SD
Number: | 11298321 |
Status: | ACTIVE |
Category: | Private Limited Company |