Advanced company searchLink opens in new window

JOSEPHS (FLITWICK) LIMITED

Company number 02552751

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)
09 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 October 2022
26 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 26 January 2022
27 Oct 2021 AD01 Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 27 October 2021
27 Oct 2021 LIQ02 Statement of affairs
27 Oct 2021 600 Appointment of a voluntary liquidator
27 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-20
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
25 Jun 2020 SH08 Change of share class name or designation
25 Jun 2020 SH10 Particulars of variation of rights attached to shares
24 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2020 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 6 January 2020
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
02 Sep 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
15 Jan 2018 CH01 Director's details changed for Caroline Susan Flynn on 15 January 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100