Advanced company searchLink opens in new window

JLW CATERING LTD

Company number 08538435

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
17 Jan 2019 AA Micro company accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Dec 2016 AD01 Registered office address changed from 27 Forest Bank, Gildersome Morley Leeds LS27 7AD to 80 Fountain Street Morley Leeds LS27 0PH on 20 December 2016
22 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
16 Jun 2015 AAMD Amended total exemption full accounts made up to 31 May 2014
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
11 Jun 2013 AP01 Appointment of Mr Thomas Jack Suggitt as a director
11 Jun 2013 AD01 Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 11 June 2013
21 May 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
21 May 2013 NEWINC Incorporation