Advanced company searchLink opens in new window

JAMILLA PAUL LIMITED

Company number 04721038

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)
04 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 3 March 2019
15 May 2018 LIQ03 Liquidators' statement of receipts and payments to 3 March 2018
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 3 March 2017
07 Sep 2016 LIQ MISC Insolvency:secretary of states certificate of release of liquidator
24 Jun 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
24 Jun 2016 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jun 2016 600 Appointment of a voluntary liquidator
20 May 2016 4.68 Liquidators' statement of receipts and payments to 3 March 2016
24 Mar 2015 AD01 Registered office address changed from Nelson Street Rochdale Lancashire OL16 1NL to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester Lancashrie M3 3AT on 24 March 2015
23 Mar 2015 4.20 Statement of affairs with form 4.19
23 Mar 2015 600 Appointment of a voluntary liquidator
23 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
03 Mar 2015 TM01 Termination of appointment of Peter Ridehalgh as a director on 29 January 2015
03 Mar 2015 TM01 Termination of appointment of Nicole Turner as a director on 17 January 2015
22 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 42
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
26 Apr 2011 AP01 Appointment of Mr Peter Ridehalgh as a director
21 Apr 2011 AP01 Appointment of Miss Nicole Turner as a director