Advanced company searchLink opens in new window

JACK SHARP LIMITED

Company number 00340533

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)
08 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
08 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2014 4.68 Liquidators' statement of receipts and payments to 19 March 2014
01 May 2013 4.20 Statement of affairs with form 4.19
09 Apr 2013 600 Appointment of a voluntary liquidator
09 Apr 2013 4.20 Statement of affairs with form 4.19
09 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2012 AD01 Registered office address changed from C/O Jjb Sports Plc Martland Park Challenge Way, Wigan Lancashire WN5 0LD on 17 October 2012
10 Aug 2012 TM01 Termination of appointment of Keith Jones as a director
12 Jul 2012 AA Accounts for a dormant company made up to 29 January 2012
12 Jun 2012 MEM/ARTS Memorandum and Articles of Association
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2012 CC04 Statement of company's objects
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
12 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 7,500
21 Oct 2011 AA Accounts for a dormant company made up to 30 January 2011
12 Jul 2011 AP01 Appointment of Mr Keith John Jones as a director
12 Jul 2011 AP03 Appointment of Mr David Robert Williams as a secretary
12 Jul 2011 TM02 Termination of appointment of Richard Manning as a secretary
12 Jul 2011 TM01 Termination of appointment of Richard Manning as a director
19 Jan 2011 AP01 Appointment of Mr David Robert Williams as a director
19 Jan 2011 TM01 Termination of appointment of Lawrence Coppock as a director
06 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Richard Denley John Manning on 1 January 2011