Advanced company searchLink opens in new window

JOHN MOORES (BRISTOL) LIMITED

Company number 00449021

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2020 LIQ02 Statement of affairs
06 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-12
03 Jul 2020 AD01 Registered office address changed from 9 Willment Way Avonmouth Bristol BS11 8DJ to 63 Walter Road Swansea SA1 4PT on 3 July 2020
01 Jul 2020 600 Appointment of a voluntary liquidator
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
14 Nov 2017 MR04 Satisfaction of charge 3 in full
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2017 PSC02 Notification of Systems Group Uk Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,500
18 Jul 2016 TM01 Termination of appointment of Roderick Lewis Sibley as a director on 10 December 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,500
16 Jul 2015 CH01 Director's details changed for Mr Roderick Lewis Sibley on 3 May 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,500
13 Jun 2014 AD01 Registered office address changed from Systems Group Uk Limited Forge Industrial Estate Maesteg Mid Glamorgan CF34 0AZ on 13 June 2014
21 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012