Advanced company searchLink opens in new window

JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED

Company number 03734777

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)
31 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 26 May 2020
27 Jun 2019 AD01 Registered office address changed from C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27 June 2019
26 Jun 2019 LIQ01 Declaration of solvency
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-27
18 Apr 2019 TM01 Termination of appointment of Barry John O'sullivan as a director on 9 April 2019
18 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Gerard Anthony Greaney as a director on 18 February 2019
17 Sep 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
20 Dec 2017 SH20 Statement by Directors
20 Dec 2017 SH19 Statement of capital on 20 December 2017
  • GBP 2,298,099
20 Dec 2017 CAP-SS Solvency Statement dated 15/12/17
20 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 15/12/2017
02 Oct 2017 AA Full accounts made up to 1 January 2017
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Nov 2016 AA Full accounts made up to 3 January 2016
22 Sep 2016 AP01 Appointment of Barry John O'sullivan as a director on 12 September 2016
22 Sep 2016 AP01 Appointment of Gerard Anthony Greaney as a director on 12 September 2016
29 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,298,099
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2015 AP01 Appointment of David Geelan as a director on 1 October 2015
09 Oct 2015 AP01 Appointment of Brendan O'leary as a director on 1 October 2015