Advanced company searchLink opens in new window

BARBARA JACOBY DEVELOPMENTS LIMITED

Company number 04950981

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
11 Mar 2022 AP01 Appointment of Mr Edward William Mole as a director on 9 February 2022
11 Mar 2022 TM01 Termination of appointment of Roger Skeldon as a director on 9 February 2022
11 Mar 2022 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 9 February 2022
08 Mar 2022 SH19 Statement of capital on 8 March 2022
  • GBP 1,892.00
08 Mar 2022 SH20 Statement by Directors
08 Mar 2022 CAP-SS Solvency Statement dated 15/02/22
08 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
09 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Robert James Rickman as a director on 22 October 2020
10 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jan 2019 CS01 Confirmation statement made on 3 November 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Dec 2017 PSC01 Notification of Anne Deborah Taylor and Paul Rodney Taylor as a person with significant control on 3 November 2017
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
20 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with updates
20 Jun 2017 CH01 Director's details changed for Mr Robert James Rickman on 20 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016