Advanced company searchLink opens in new window

J.C. CASH LIMITED

Company number 06343596

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 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
30 Sep 2009 353a Location of register of members (non legible)
22 Sep 2009 287 Registered office changed on 22/09/2009 from 28 dam street lichfield staffordshire WS13 6AA
18 Sep 2009 363a Return made up to 15/08/09; full list of members
30 Jun 2009 SA Statement of affairs
30 Jun 2009 88(2) Ad 22/05/09 gbp si 15@1=15 gbp ic 85/100
22 Jun 2009 225 Accounting reference date shortened from 31/08/2009 to 30/06/2009
09 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
20 May 2009 AA Accounts made up to 31 August 2008
12 May 2009 288b Appointment Terminated Director keelex formations LIMITED
12 May 2009 288b Appointment Terminated Secretary keelex corporate services LIMITED
12 May 2009 88(2) Ad 23/12/08 gbp si 84@1=84 gbp ic 1/85
04 Apr 2009 288a Director appointed karen jane howell
07 Jan 2009 288a Director appointed keith william hayward
10 Oct 2008 363a Return made up to 15/08/08; full list of members
14 Jan 2008 CERTNM Company name changed keelex 323 LIMITED\certificate issued on 14/01/08
15 Aug 2007 NEWINC Incorporation