Advanced company searchLink opens in new window

JEFFERIES BACHE LIMITED

Company number 00512397

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)
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
10 Dec 2020 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
13 Oct 2020 600 Appointment of a voluntary liquidator
14 Sep 2020 LIQ10 Removal of liquidator by court order
13 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
31 Jul 2019 TM01 Termination of appointment of Timothy Edward Cronin as a director on 22 July 2019
25 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
25 Jan 2019 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 25 January 2019
21 Jun 2018 PSC05 Change of details for Leucadia National Corporation as a person with significant control on 23 May 2018
10 May 2018 PSC07 Cessation of Jefferies International (Holdings) Limited as a person with significant control on 27 April 2018
10 May 2018 PSC02 Notification of Leucadia National Corporation as a person with significant control on 27 April 2018
24 Jan 2018 AD01 Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Fleet Place House 2 Fleet Place London EC4M 7RF on 24 January 2018
22 Jan 2018 LIQ01 Declaration of solvency
22 Jan 2018 600 Appointment of a voluntary liquidator
22 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-15
10 Jan 2018 SH20 Statement by Directors
10 Jan 2018 SH19 Statement of capital on 10 January 2018
  • USD 100
10 Jan 2018 CAP-SS Solvency Statement dated 09/01/18
10 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2017 MR04 Satisfaction of charge 005123970015 in full
11 Sep 2017 MR04 Satisfaction of charge 13 in full
11 Sep 2017 MR04 Satisfaction of charge 14 in full