Advanced company searchLink opens in new window

ST. JAMES WAY LIMITED

Company number 02218274

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
18 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
20 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Mar 2014 AA Accounts for a dormant company made up to 28 February 2013
18 Mar 2014 AA Accounts for a dormant company made up to 28 February 2012
05 Mar 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
05 Mar 2014 AR01 Annual return made up to 17 December 2012 with full list of shareholders
04 Mar 2014 AD01 Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 4 March 2014
28 Jan 2014 TM02 Termination of appointment of Keith Harrison as a secretary
08 Jul 2013 3.6 Receiver's abstract of receipts and payments to 4 January 2013
08 Jul 2013 3.6 Receiver's abstract of receipts and payments to 3 May 2013
21 May 2013 RM02 Notice of ceasing to act as receiver or manager
21 May 2013 RM02 Notice of ceasing to act as receiver or manager
29 Jan 2013 3.6 Receiver's abstract of receipts and payments to 4 January 2013
26 Mar 2012 3.10 Administrative Receiver's report
26 Jan 2012 AD01 Registered office address changed from the Studio Lower Lodge Westwood Lane Leeds West Yorkshire LS16 5PH on 26 January 2012
11 Jan 2012 LQ01 Notice of appointment of receiver or manager
20 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Keith Harrison as a director
19 Dec 2011 TM01 Termination of appointment of Keith Harrison as a director
29 Nov 2011 AA Full accounts made up to 28 February 2011
17 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
20 Aug 2010 AA Full accounts made up to 28 February 2010