JMW GRABS LTD

34 Rectory Close 34 Rectory Close, Manchester, M34 7SX, England
StatusDISSOLVED
Company No.11489930
CategoryPrivate Limited Company
Incorporated30 Jul 2018
Age5 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 9 months, 25 days

SUMMARY

JMW GRABS LTD is an dissolved private limited company with number 11489930. It was incorporated 5 years, 9 months, 15 days ago, on 30 July 2018 and it was dissolved 2 years, 9 months, 25 days ago, on 20 July 2021. The company address is 34 Rectory Close 34 Rectory Close, Manchester, M34 7SX, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-07-31

Psc name: Gary Steven Woodward

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Gary Steven Woodward

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Dean Leslie Moore

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Lee Johnson

Notification date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 34 Rectory Close Denton Manchester M34 7SX

Old address: 76 Taylor Lane Denton Manchester M34 3NG United Kingdom

Change date: 2019-01-04

Documents

View document PDF

Incorporation company

Date: 30 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN WOODARD LIMITED

58 KINSON ROAD,BOURNEMOUTH,BH10 4AN

Number:07757529
Status:ACTIVE
Category:Private Limited Company

ALLIANCE SUPPLY CHAIN MANAGEMENT LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:11841811
Status:ACTIVE
Category:Private Limited Company

AZURE SOFTWARE CONSULTANCY LIMITED

38 MOORPARK ROAD,BIRMINGHAM,B31 4HB

Number:07010785
Status:ACTIVE
Category:Private Limited Company

BRIGHT IDEAS ELECTRICAL LIMITED

46 NORTH STREET,WETHERBY,LS22 6NR

Number:08949669
Status:ACTIVE
Category:Private Limited Company

ETON EVENTS LTD

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:05518464
Status:ACTIVE
Category:Private Limited Company

EVERGREEN ELECTRICAL & BUILDING SERVICES LTD

2 EVERGREEN COURT,TONYREFAIL,CF39 8ND

Number:11399609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source