Advanced company searchLink opens in new window

JACUZZI (UK) PREDECESSOR LIMITED

Company number 01600191

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2019 DS01 Application to strike the company off the register
10 Oct 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
02 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 1 October 2016
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
01 Dec 2016 AA Full accounts made up to 3 October 2015
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
  • USD 10,000
06 Jul 2015 AA Accounts for a dormant company made up to 27 September 2014
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
  • USD 10,000
08 Dec 2014 CH01 Director's details changed for Kevin Teague on 16 January 2014
18 Aug 2014 AA Accounts for a dormant company made up to 28 September 2013
16 Jan 2014 AD01 Registered office address changed from Woodlands 21 Roydsdale Way, Euroway Trading Estate, Bradford West Yorkshire BD4 6SE on 16 January 2014
16 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
  • USD 10,000
09 Jul 2013 TM02 Termination of appointment of David Mackinnon as a secretary
21 Jun 2013 AA Accounts for a dormant company made up to 29 September 2012
05 Jun 2013 AP01 Appointment of Kevin Teague as a director
05 Jun 2013 TM01 Termination of appointment of Philip White as a director
11 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders