JACKSON & O'LEARY CATERING LIMITED
Company number 07090528
- Company Overview for JACKSON & O'LEARY CATERING LIMITED (07090528)
- Filing history for JACKSON & O'LEARY CATERING LIMITED (07090528)
- People for JACKSON & O'LEARY CATERING LIMITED (07090528)
- Insolvency for JACKSON & O'LEARY CATERING LIMITED (07090528)
- More for JACKSON & O'LEARY CATERING LIMITED (07090528)
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) |
---|---|---|---|
09 Sep 2023 | AD01 | Registered office address changed from C/O Finbarr's Restaurant Aykley Heads House Aykley Heads Durham DH1 5TS England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 9 September 2023 | |
09 Sep 2023 | LIQ02 | Statement of affairs | |
09 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Tom Jackson as a person with significant control on 6 April 2016 | |
14 Dec 2017 | PSC01 | Notification of James Finbarr O'leary as a person with significant control on 6 April 2016 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Finbarr's Restaurant Waddington Street Durham County Durham DH1 4BG to C/O Finbarr's Restaurant Aykley Heads House Aykley Heads Durham DH1 5TS on 14 June 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | SH08 | Change of share class name or designation | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|