Advanced company searchLink opens in new window

JACK HOLT LIMITED

Company number 00397236

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)
26 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2012 4.68 Liquidators' statement of receipts and payments to 1 August 2012
06 Mar 2012 4.68 Liquidators' statement of receipts and payments to 1 February 2012
16 Sep 2011 4.68 Liquidators' statement of receipts and payments to 1 August 2011
25 Aug 2011 600 Appointment of a voluntary liquidator
23 Aug 2011 LIQ MISC OC Court order insolvency:miscellaneous - court order replacement liquidator.
23 Aug 2011 4.40 Notice of ceasing to act as a voluntary liquidator
02 Aug 2010 2.24B Administrator's progress report to 26 July 2010
02 Aug 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 May 2010 2.23B Result of meeting of creditors
21 Apr 2010 2.17B Statement of administrator's proposal
20 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 63
20 Apr 2010 CH01 Director's details changed for Matthew Lawrence Sharp on 16 March 2010
20 Apr 2010 CH01 Director's details changed for Peter Harold Marchant on 16 March 2010
20 Apr 2010 CH01 Director's details changed for Chadwick Beecher-Moore on 16 March 2010
19 Apr 2010 2.16B Statement of affairs with form 2.14B
12 Mar 2010 AD01 Registered office address changed from Ripley the Embankment Putney London SW15 1LB on 12 March 2010
02 Mar 2010 2.12B Appointment of an administrator
23 Feb 2010 TM01 Termination of appointment of Benjamin Hutton-Dunton as a director
05 Jan 2010 AA Accounts for a small company made up to 31 October 2008
18 Jun 2009 395 Particulars of a mortgage or charge / charge no: 11
01 Apr 2009 363a Return made up to 16/03/09; full list of members
25 Mar 2009 363a Return made up to 16/03/08; full list of members
23 Mar 2009 288c Director's Change of Particulars / benjamin hutton dunton / 26/02/2009 / HouseName/Number was: , now: 61; Street was: 14 hermes court, now: astral gardens; Area was: hayling close priddys hard, now: hamble; Post Town was: gosport, now: southampton; Post Code was: PO12 4LD, now: SO31 4RQ