Advanced company searchLink opens in new window

JACKSON-STOPS AND STAFF (COTSWOLDS, SOUTH & WEST MIDLANDS) LIMITED

Company number 02072515

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)
19 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 7 August 2021
13 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 7 August 2020
08 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Aug 2019 AD01 Registered office address changed from Market House Chipping Campden Gloucestershire GL55 6AJ to Langley House Park Road East Finchley London N2 8EY on 28 August 2019
27 Aug 2019 LIQ02 Statement of affairs
27 Aug 2019 600 Appointment of a voluntary liquidator
27 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-08
10 Jul 2019 MR04 Satisfaction of charge 5 in full
10 Jul 2019 MR04 Satisfaction of charge 6 in full
10 Jul 2019 MR04 Satisfaction of charge 7 in full
20 Jun 2019 PSC01 Notification of Simon Fraser as a person with significant control on 27 March 2019
20 Jun 2019 PSC01 Notification of Colin Hargreaves as a person with significant control on 27 March 2019
20 Jun 2019 PSC07 Cessation of David Andrew Parris as a person with significant control on 27 March 2019
22 Feb 2019 TM02 Termination of appointment of David Andrew Parris as a secretary on 9 February 2019
22 Feb 2019 TM01 Termination of appointment of David Andrew Parris as a director on 9 February 2019
22 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 TM01 Termination of appointment of Phillip Timothy David Froggatt as a director on 6 August 2018
05 Jul 2018 TM01 Termination of appointment of William Henry Leschallas as a director on 1 July 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates