Advanced company searchLink opens in new window

JUGAARD LTD

Company number 11297820

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2020 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 30 November 2020
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 24 June 2020
10 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jul 2019 LIQ02 Statement of affairs
11 Jul 2019 600 Appointment of a voluntary liquidator
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
17 Jun 2019 TM01 Termination of appointment of Jose Antonio Blanco Rodriguez as a director on 10 June 2019
17 Jun 2019 AD01 Registered office address changed from Unit F15 Bristol & Exeter House Lower Approach Road Temple Meads Bristol BS1 6QS United Kingdom to The Conifers Filton Road Hambrook Bristol BS16 1QG on 17 June 2019
06 Jun 2019 MR04 Satisfaction of charge 112978200001 in full
17 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
17 Apr 2019 PSC04 Change of details for Mr Richard Derek Burtt-Jones as a person with significant control on 31 March 2019
17 Apr 2019 PSC04 Change of details for Mr Michael Dillon as a person with significant control on 31 March 2019
17 Apr 2019 PSC01 Notification of Richard Derek Burtt-Jones as a person with significant control on 31 March 2019
17 Apr 2019 TM01 Termination of appointment of Michael Dillon as a director on 5 April 2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 45,000
19 Mar 2019 AP01 Appointment of Mr Michael Dillon as a director on 18 March 2019
18 Mar 2019 MR01 Registration of charge 112978200001, created on 15 March 2019
26 Feb 2019 TM01 Termination of appointment of Dominika Paulina Sawicka-Harris as a director on 25 February 2019
26 Feb 2019 PSC07 Cessation of Dominika Paulina Sawicka-Harris as a person with significant control on 25 February 2019
12 Oct 2018 AP01 Appointment of Mr Richard Derek John Burtt-Jones as a director on 12 October 2018
07 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted