Advanced company searchLink opens in new window

JOAO FERREIRA LTD

Company number 08289722

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)
21 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 8 June 2020
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 8 June 2019
12 Apr 2019 AD01 Registered office address changed from 39 Heol Y Neuadd Tumble Llanelli SA14 6HR Wales to Devonshire House Manor Way Borehamwood WD6 1QQ on 12 April 2019
27 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 8 June 2018
05 Mar 2018 AD01 Registered office address changed from First Floor Flat, 8 Royal Buildings Victoria Road Penarth CF64 3ED to 39 Heol Y Neuadd Tumble Llanelli SA14 6HR on 5 March 2018
26 Jul 2017 AD05 Change the registered office situation from Wales to England/Wales
17 Jul 2017 LIQ02 Statement of affairs
23 Jun 2017 600 Appointment of a voluntary liquidator
23 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-09
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jan 2016 AA01 Previous accounting period shortened from 30 November 2015 to 30 April 2015
27 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,002
26 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
26 May 2015 CH01 Director's details changed for Mr Joao Paulo Pinheiro Dias Ferreira on 26 May 2015
26 May 2015 AD01 Registered office address changed from 148 Overstone Court Dumballs Road Cardiff CF10 5NW to First Floor Flat, 8 Royal Buildings Victoria Road Penarth CF64 3ED on 26 May 2015
24 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,002
22 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
30 May 2014 CH01 Director's details changed for Mr Joao Paulo Pinheiro Dias Ferreira on 28 May 2014
30 May 2014 AD01 Registered office address changed from 37 Meridian Wharf Trawler Road Swansea SA1 1LB on 30 May 2014
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100,002
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 100,002