Advanced company searchLink opens in new window

J F & DAUGHTERS AUCTIONEERS AND VALUERS LIMITED

Company number 09089036

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)
27 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 7 May 2019
30 May 2018 AD01 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 30 May 2018
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
25 May 2018 LIQ02 Statement of affairs
30 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 November 2016
18 Aug 2017 PSC04 Change of details for Mrs Emma Clarke as a person with significant control on 6 April 2016
18 Aug 2017 CH01 Director's details changed for Mrs Emma Anne Clarke on 6 April 2016
18 Aug 2017 CH01 Director's details changed for Mrs Emma Anne Freeze on 6 April 2016
17 Aug 2017 PSC04 Change of details for Mrs Emma Freeze as a person with significant control on 6 April 2016
09 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
09 Aug 2017 PSC01 Notification of Emma Freeze as a person with significant control on 6 April 2016
09 Aug 2017 TM01 Termination of appointment of John Freeze as a director on 24 December 2016
09 Aug 2017 AP01 Appointment of Miss Jesca Freeze as a director on 24 December 2016
31 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 AP01 Appointment of Mr John Freeze as a director on 18 November 2015
14 Sep 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2