Advanced company searchLink opens in new window

JETMAID LIMITED

Company number 04592193

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)
20 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
15 Jun 2016 AD01 Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporation Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
23 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
20 Apr 2016 600 Appointment of a voluntary liquidator
20 Apr 2016 LIQ MISC OC Court order insolvency:co to remove/replace liquidators
20 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
01 Jul 2014 AD01 Registered office address changed from C/O Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE United Kingdom on 1 July 2014
10 Jun 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2014
10 Jun 2014 600 Appointment of a voluntary liquidator
10 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
06 May 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
07 May 2013 AD01 Registered office address changed from 138 the Gossamers Watford WD25 9AD United Kingdom on 7 May 2013
02 May 2013 600 Appointment of a voluntary liquidator
02 May 2013 4.20 Statement of affairs with form 4.19
02 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 150
28 Jan 2013 AD01 Registered office address changed from C/O Cavendish & Co 54 Clarendon Road Watford WD17 1DU United Kingdom on 28 January 2013
06 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010