Advanced company searchLink opens in new window

JACQUARD WEAVING CO. LIMITED

Company number 01306681

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 24 May 2023
28 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 24 May 2022
17 Jun 2022 CS01 Confirmation statement made on 30 November 2021 with updates
29 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jun 2021 LIQ02 Statement of affairs
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-25
12 May 2021 AD01 Registered office address changed from Withnell Mill Bury Lane Withnell Chorley Lancashire PR6 8UA to Cowgill Holloway Business Recovery Llp Regency 43-53 Chorley New Road Bolton BL1 4QR on 12 May 2021
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 30 November 2020 with updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
20 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with updates
04 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
04 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
31 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Nov 2016 TM02 Termination of appointment of Gary Ramsbottom as a secretary on 29 July 2016
07 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,500
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014