Advanced company searchLink opens in new window

JACKGRADE LIMITED

Company number 03012623

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2009 DS01 Application to strike the company off the register
30 Sep 2009 SH20 Statement by Directors
30 Sep 2009 CAP-SS Solvency Statement dated 28/09/09
30 Sep 2009 CAP-MDSC Min Detail Amend Capital eff 30/09/09
30 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
01 Apr 2009 288a Director appointed andrew andonis andrea
31 Mar 2009 288b Appointment Terminated Director paul inglett
31 Mar 2009 363a Return made up to 05/01/09; full list of members
12 Mar 2009 AA Accounts made up to 4 October 2008
27 Feb 2008 AA Accounts made up to 29 September 2007
18 Feb 2008 363a Return made up to 15/02/08; full list of members
08 Nov 2007 287 Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
28 Feb 2007 288c Director's particulars changed
28 Feb 2007 288c Director's particulars changed
28 Feb 2007 288c Director's particulars changed
28 Feb 2007 288c Director's particulars changed
28 Feb 2007 288c Director's particulars changed
27 Feb 2007 288c Secretary's particulars changed
06 Feb 2007 363a Return made up to 23/01/07; full list of members
29 Jan 2007 287 Registered office changed on 29/01/07 from: po box 26 park brewery wolverhampton west midlands WV1 4NY
02 Jan 2007 AA Accounts made up to 30 September 2006
01 Mar 2006 AA Accounts made up to 1 October 2005
08 Feb 2006 363a Return made up to 23/01/06; full list of members