Advanced company searchLink opens in new window

JACMAR PROPERTIES LIMITED

Company number 05556295

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 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2013 4.43 Notice of final account prior to dissolution
17 May 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BZ on 17 May 2011
17 May 2011 4.31 Appointment of a liquidator
27 Apr 2010 COCOMP Order of court to wind up
15 Dec 2009 AP03 Appointment of Peter James Gordon-Smith as a secretary
24 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
22 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2008 363s Return made up to 07/09/08; full list of members
18 Dec 2007 363s Return made up to 07/09/07; full list of members
18 Dec 2007 288b Director resigned
26 Nov 2007 287 Registered office changed on 26/11/07 from: 27 montpelier street knightsbridge london SW7 1HF
27 Jul 2007 288a New director appointed
17 Jul 2007 287 Registered office changed on 17/07/07 from: 49 station road, ainsdale southport merseyside PR8 3HH
17 Jul 2007 288b Secretary resigned;director resigned
17 Jul 2007 288b Director resigned
17 Jul 2007 288a New director appointed
17 Jul 2007 288a New secretary appointed
04 Apr 2007 AA Total exemption full accounts made up to 31 March 2006
24 Feb 2007 395 Particulars of mortgage/charge
01 Dec 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06
06 Nov 2006 363a Return made up to 07/09/06; full list of members
06 Nov 2006 287 Registered office changed on 06/11/06 from: 18 aysgarth avenue west derby liverpool L12 8QT