Advanced company searchLink opens in new window

JGF SUBSEA LIMITED

Company number 06089431

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2011 DS01 Application to strike the company off the register
16 Jun 2010 AD01 Registered office address changed from 52 Pennyfield Close Leeds LS6 4NZ United Kingdom on 16 June 2010
16 Jun 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 June 2010
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
18 Dec 2009 CH01 Director's details changed for James Fearnley on 18 December 2009
09 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 07/02/09; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
07 Feb 2008 363a Return made up to 07/02/08; full list of members
14 Aug 2007 CERTNM Company name changed brookson (5652D) LIMITED\certificate issued on 14/08/07
16 Apr 2007 288a New director appointed
16 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
26 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Feb 2007 NEWINC Incorporation