Advanced company searchLink opens in new window

JAGGSTASH GROUP LIMITED

Company number 07526457

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)
15 Apr 2024 LIQ10 Removal of liquidator by court order
05 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2023
04 Oct 2023 600 Appointment of a voluntary liquidator
29 Aug 2023 LIQ10 Removal of liquidator by court order
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
13 May 2022 600 Appointment of a voluntary liquidator
27 Apr 2022 LIQ10 Removal of liquidator by court order
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
26 Jan 2022 600 Appointment of a voluntary liquidator
08 Dec 2021 LIQ10 Removal of liquidator by court order
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
15 Jan 2020 AD01 Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 January 2020
14 Jan 2020 600 Appointment of a voluntary liquidator
31 Dec 2019 AD01 Registered office address changed from 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 31 December 2019
30 Dec 2019 LIQ01 Declaration of solvency
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
20 Jun 2017 AA Micro company accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 57,712
18 Feb 2016 CH01 Director's details changed for Sheila Ann Turner on 31 January 2016