JWA AND ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 08854798 |
Category | Private Limited Company |
Incorporated | 21 Jan 2014 |
Age | 10 years, 4 months, 12 days |
Jurisdiction | Wales |
SUMMARY
JWA AND ASSOCIATES LIMITED is an liquidation private limited company with number 08854798. It was incorporated 10 years, 4 months, 12 days ago, on 21 January 2014. The company address is Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2023
Action Date: 06 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-06
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-01
New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS
Old address: 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Old address: Greyfriars House Greyfriars Road Cardiff South Wales CF10 3AL
New address: 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ
Change date: 2022-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 05 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 23 Sep 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 23 Sep 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
New address: Greyfriars House Greyfriars Road Cardiff South Wales CF10 3AL
Old address: 37 Highwalls Avenue Dinas Powys CF64 4AP
Change date: 2015-02-09
Documents
Change account reference date company current extended
Date: 24 Mar 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Some Companies
PO BOX 175, 12-14 FINCH ROAD,ISLE OF MAN,IM99 1TT
Number: | FC026369 |
Status: | ACTIVE |
Category: | Other company type |
26 FALCONWOOD AVENUE,WELLING,DA16 2SQ
Number: | 11384613 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 EASEBOURNE ROAD,DAGENHAM,RM8 2DW
Number: | 11693175 |
Status: | ACTIVE |
Category: | Private Limited Company |
KUDO COACH FITNESS TRAINING LTD
SPRINGFIELD FRONT STREET,WINSCOMBE,BS25 5NB
Number: | 10633647 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BOW ROAD,LONDON,E3 4DL
Number: | 10968173 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 WITTON ROAD,BIRMINGHAM,B6 6JR
Number: | 08682824 |
Status: | ACTIVE |
Category: | Private Limited Company |