Advanced company searchLink opens in new window

JARDIN VALLEY RESTAURANTS LIMITED

Company number 05812287

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)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 September 2022
06 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 28 September 2021
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 September 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 September 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
19 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
15 Oct 2015 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 15 October 2015
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
13 Oct 2015 4.70 Declaration of solvency
27 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 351,662
19 Dec 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 TM01 Termination of appointment of Gary Norman Adams as a director on 20 September 2014
26 Sep 2014 TM01 Termination of appointment of Mhairi Macleod Adams as a director on 20 September 2014
26 Sep 2014 TM02 Termination of appointment of Mhairi Macleod Adams as a secretary on 20 September 2014
06 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 351,662
04 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Feb 2014 SH06 Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 351,662
04 Feb 2014 SH06 Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 351,662
04 Feb 2014 SH03 Purchase of own shares.
04 Feb 2014 SH03 Purchase of own shares.