Advanced company searchLink opens in new window

JAAK SERVICES LTD

Company number 05682155

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
20 Sep 2010 4.20 Statement of affairs with form 4.19
20 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-09
20 Sep 2010 600 Appointment of a voluntary liquidator
20 Aug 2010 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 20 August 2010
12 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
21 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
09 Nov 2009 AD01 Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 9 November 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jun 2009 CERTNM Company name changed dreams realty LTD\certificate issued on 10/06/09
17 Feb 2009 363a Return made up to 20/01/09; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Mar 2008 363a Return made up to 20/01/08; full list of members
21 Mar 2007 363s Return made up to 20/01/07; full list of members
10 Aug 2006 288b Director resigned
06 Feb 2006 88(2)R Ad 23/01/06-23/01/06 £ si 99@1=99 £ ic 1/100
06 Feb 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
06 Feb 2006 287 Registered office changed on 06/02/06 from: cranham hall the chase upminster RM14 3YB
06 Feb 2006 288a New secretary appointed;new director appointed
06 Feb 2006 288a New director appointed
06 Feb 2006 288a New director appointed
06 Feb 2006 288a New director appointed