Advanced company searchLink opens in new window

JAK TAVERNS (NO. 1) T/A MA BOYLES LIMITED

Company number 05113525

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 AA Micro company accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jun 2017 AD01 Registered office address changed from 31-33 Hoghton Street Southport PR9 0NS England to 99 Stanley Road Bootle L20 7DA on 21 June 2017
21 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates
23 Mar 2017 AD01 Registered office address changed from Yorkshire House 3rd Floor 18 Chapel Street Liverpool L3 9AG England to 31-33 Hoghton Street Southport PR9 0NS on 23 March 2017
23 Mar 2017 TM02 Termination of appointment of Linda Maria Piercy as a secretary on 20 March 2017
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 800
12 Jan 2016 AD01 Registered office address changed from Mctay Shipyard Riverbank Road Bromborough Wirral Merseyside CH62 3JQ to Yorkshire House 3rd Floor 18 Chapel Street Liverpool L3 9AG on 12 January 2016
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 800
10 May 2015 TM01 Termination of appointment of Origintrade Limited as a director on 1 April 2015
10 May 2015 CH01 Director's details changed for Mr John Stafford on 1 April 2015
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jul 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 800
09 Jul 2014 AD01 Registered office address changed from 4Th Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG United Kingdom on 9 July 2014
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders