Advanced company searchLink opens in new window

J 7 GLOBAL LIMITED

Company number 03739126

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2016 DS01 Application to strike the company off the register
29 Mar 2016 TM01 Termination of appointment of Kevin John Bush as a director on 12 November 2014
23 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 Apr 2015 AD01 Registered office address changed from Little Padfield Farm Padfield Glossop Derbyshire SK13 1ER England to Little Padfield Farm Padfield Glossop Derbyshire SK13 1ER on 23 April 2015
23 Apr 2015 AD01 Registered office address changed from Radcliffe Fold Farm Uplands Road Werneth Low Road Hyde Cheshire SK14 3AQ to Little Padfield Farm Padfield Glossop Derbyshire SK13 1ER on 23 April 2015
22 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Apr 2015 CH01 Director's details changed for Mr Robert Dexter Stubbs on 1 July 2014
22 Apr 2015 CH01 Director's details changed for Mr Kevin John Bush on 22 April 2015
22 Apr 2015 CH03 Secretary's details changed for Mr Anthony John Leah on 22 April 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
15 May 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AD01 Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 20 July 2012
26 Apr 2012 AD01 Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mr Robert Dexter Stubbs on 12 March 2012
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 TM01 Termination of appointment of Anthony Leah as a director
02 Aug 2011 AP01 Appointment of Mr Kevin John Bush as a director
30 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
14 Feb 2011 CERTNM Company name changed lancashire recycling LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09