Advanced company searchLink opens in new window

JEWEL BAR LIMITED

Company number 07248635

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 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 23 August 2017
12 Jan 2017 TM02 Termination of appointment of Joel Burns as a secretary on 6 January 2017
12 Jan 2017 TM01 Termination of appointment of Joel Burns as a director on 6 January 2017
12 Jan 2017 TM01 Termination of appointment of Howard Burns as a director on 6 January 2017
05 Dec 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2016 AD01 Registered office address changed from 93 Chapel Street Salford M3 5DF to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 September 2016
12 Sep 2016 4.20 Statement of affairs with form 4.19
12 Sep 2016 600 Appointment of a voluntary liquidator
12 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24
04 Jul 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
17 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
19 Mar 2015 AD01 Registered office address changed from Office 58 Royal Exchange Buildings Manchester M2 7DA to 93 Chapel Street Salford M3 5DF on 19 March 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
16 Jan 2012 AA Accounts for a small company made up to 31 May 2011
22 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from C/O Edwards Veeder (Oldham) Llp Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 22 June 2011
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 2
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1