- Company Overview for START JUDGEGILL LIMITED (03140913)
- Filing history for START JUDGEGILL LIMITED (03140913)
- People for START JUDGEGILL LIMITED (03140913)
- Charges for START JUDGEGILL LIMITED (03140913)
- Insolvency for START JUDGEGILL LIMITED (03140913)
- More for START JUDGEGILL LIMITED (03140913)
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) |
---|---|---|---|
25 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2024 | |
19 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 | |
19 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2023 | |
25 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2022 | |
24 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2021 | |
15 Mar 2021 | LIQ06 | Resignation of a liquidator | |
02 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jul 2020 | AD01 | Registered office address changed from Unit 4.01 Tea Building Shoreditch High Street London E1 6JJ to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 July 2020 | |
06 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jun 2020 | LIQ02 | Statement of affairs | |
01 May 2020 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
05 Jan 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
21 May 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
18 May 2018 | MR01 | Registration of charge 031409130005, created on 14 May 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | TM01 | Termination of appointment of Steven Colin Forrest as a director on 19 January 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates |