Advanced company searchLink opens in new window

J. HACKSHALL LIMITED

Company number 01858204

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)
01 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 16 June 2022
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 16 June 2021
26 Aug 2020 LIQ10 Removal of liquidator by court order
26 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 16 June 2020
04 Jul 2019 AD01 Registered office address changed from Stand 15 New Spitalfields Market, Sherrin Road London E10 5SH England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 4 July 2019
03 Jul 2019 LIQ02 Statement of affairs
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-17
15 Mar 2019 MR04 Satisfaction of charge 018582040010 in full
27 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
18 Dec 2018 PSC01 Notification of Kabul Singh as a person with significant control on 8 June 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
07 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 AD01 Registered office address changed from The Pillars Slade Oak Lane Gerrards Cross Gerrards Cross Buckinghamshire SL9 0QE to Stand 15 New Spitalfields Market, Sherrin Road London E10 5SH on 13 June 2017
12 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
06 Nov 2016 TM01 Termination of appointment of Dalbir Singh Sandhu as a director on 2 October 2016
06 Nov 2016 AP01 Appointment of Mr Kabal Singh as a director on 1 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AA01 Previous accounting period shortened from 21 February 2016 to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 35