Advanced company searchLink opens in new window

SJD GOODS LIMITED

Company number 02088318

Filter by category

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)
06 Nov 2020 TM01 Termination of appointment of Paul Kingsley Bates as a director on 15 December 2009
01 Jul 2020 TM01 Termination of appointment of Marshall Mcgowan Hall as a director on 28 January 2009
01 Jul 2020 TM01 Termination of appointment of Charles Henry Johnston as a director on 28 January 2009
01 Jul 2020 TM01 Termination of appointment of Scott Neil Hazledine as a director on 15 December 2009
01 Jul 2020 TM02 Termination of appointment of Scott Neil Hazledine as a secretary on 15 December 2009
25 Apr 2018 AC92 Restoration by order of the court
19 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2013 4.68 Liquidators' statement of receipts and payments to 6 December 2012
17 Jan 2013 LIQ MISC Insolvency:miscellaneous 2ND 4.72
19 Dec 2012 4.68 Liquidators' statement of receipts and payments to 6 December 2012
19 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jul 2012 4.68 Liquidators' statement of receipts and payments to 15 June 2012
13 Jan 2012 4.68 Liquidators' statement of receipts and payments to 15 December 2011
06 Jul 2011 4.68 Liquidators' statement of receipts and payments to 15 June 2011
18 Jan 2011 4.68 Liquidators' statement of receipts and payments to 15 December 2010
16 Dec 2009 2.24B Administrator's progress report to 9 December 2009
16 Dec 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Aug 2009 2.24B Administrator's progress report to 27 July 2009
22 Jun 2009 MEM/ARTS Memorandum and Articles of Association
27 May 2009 CERTNM Company name changed sunjuice LIMITED\certificate issued on 02/06/09
22 Apr 2009 2.23B Result of meeting of creditors
31 Mar 2009 2.16B Statement of affairs with form 2.14B
26 Mar 2009 2.17B Statement of administrator's proposal
24 Mar 2009 287 Registered office changed on 24/03/2009 from sun house llantrisant business park llantrisant CF72 8LF
06 Feb 2009 2.12B Appointment of an administrator