- Company Overview for JACK WEBDALE LIMITED (06693977)
- Filing history for JACK WEBDALE LIMITED (06693977)
- People for JACK WEBDALE LIMITED (06693977)
- Insolvency for JACK WEBDALE LIMITED (06693977)
- More for JACK WEBDALE LIMITED (06693977)
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
|
|
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
|
|
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
|
|
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
|
|
04 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
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 |