Advanced company searchLink opens in new window

JACK WEBDALE LIMITED

Company number 06693977

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)
16 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Oct 2020 600 Appointment of a voluntary liquidator
09 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-11
09 Oct 2020 LIQ01 Declaration of solvency
08 Oct 2020 AD01 Registered office address changed from 7 Time Square Colvestone Crescent London E8 2LT to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 8 October 2020
13 Aug 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 July 2020
28 Jul 2020 AA Micro company accounts made up to 30 September 2019
15 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 10/09/2019
27 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/12/2019.
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
24 Aug 2018 MA Memorandum and Articles of Association
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 13.00
02 Jul 2018 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 September 2015
27 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 10
04 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
25 Sep 2015 AD01 Registered office address changed from Flat 11 Artisan House 36 Middlesex Street London E1 7EY England to 7 Time Square Colvestone Crescent London E8 2LT on 25 September 2015
22 Jun 2015 AD01 Registered office address changed from Flat 1D 88-90 Ritherdon Road London SW17 8QG England to Flat 11 Artisan House 36 Middlesex Street London E1 7EY on 22 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Jack Nicholas Webdale on 21 June 2015