Advanced company searchLink opens in new window

09247724 LIMITED

Company number 09247724

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)
01 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2018 L64.04 Dissolution deferment
30 Apr 2018 L64.07 Completion of winding up
21 Dec 2016 COCOMP Order of court to wind up
28 Jul 2016 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 28 July 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
18 May 2016 AD01 Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 83 Ducie Street Manchester M1 2JQ on 18 May 2016
11 May 2016 TM01 Termination of appointment of Daniel Thomas as a director on 3 October 2014
18 Apr 2016 AP01 Appointment of Mr Cornelius Jerigan as a director on 3 October 2014
25 Jan 2016 CERTNM Company name changed jaguar payroll LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
25 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
12 Mar 2015 TM01 Termination of appointment of Charles Dahlgren as a director on 3 October 2014
12 Mar 2015 AP01 Appointment of Mr Daniel Thomas as a director on 3 October 2014
03 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-03
  • GBP 1