Advanced company searchLink opens in new window

JUDITH LIMITED

Company number 04390475

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)
23 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
23 May 2012 4.68 Liquidators' statement of receipts and payments to 15 May 2012
23 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2012 4.68 Liquidators' statement of receipts and payments to 17 January 2012
17 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 July 2011
29 Mar 2011 600 Appointment of a voluntary liquidator
18 Mar 2011 LIQ MISC OC Court order INSOLVENCY:Replacement of Liquidator ;- g a Palfrey and p d Wood replace c a Prescott 09/03/2011
18 Mar 2011 4.40 Notice of ceasing to act as a voluntary liquidator
01 Feb 2011 4.68 Liquidators' statement of receipts and payments to 17 January 2011
28 Jan 2010 AD01 Registered office address changed from Canford 5B the Avenue Bristol BS9 1PB on 28 January 2010
26 Jan 2010 4.20 Statement of affairs with form 4.19
26 Jan 2010 600 Appointment of a voluntary liquidator
26 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-18
23 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Mar 2009 363a Return made up to 08/03/09; full list of members
10 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
09 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
10 Mar 2008 363a Return made up to 08/03/08; full list of members
11 Sep 2007 395 Particulars of mortgage/charge
18 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
15 Mar 2007 363s Return made up to 08/03/07; full list of members
01 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
29 Mar 2006 363s Return made up to 08/03/06; full list of members
29 Mar 2006 363(288) Director's particulars changed
10 Nov 2005 395 Particulars of mortgage/charge