Advanced company searchLink opens in new window

JLC PUBS & HOTELS LTD

Company number 10850203

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)
29 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2023 LIQ02 Statement of affairs
27 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
26 Apr 2023 600 Appointment of a voluntary liquidator
21 Apr 2023 AD01 Registered office address changed from Unit 5 Concept Court Kettlestring Lane York YO30 4XF England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 21 April 2023
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
19 Apr 2021 AD01 Registered office address changed from Unit 7 Northside Business Park Sheepscar Court Leeds LS7 2BB United Kingdom to Unit 5 Concept Court Kettlestring Lane York YO30 4XF on 19 April 2021
17 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
05 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted