Advanced company searchLink opens in new window

JUNK CLUB LIMITED

Company number 04546138

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)
06 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 April 2015
12 May 2014 AD01 Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 12 May 2014
09 May 2014 4.20 Statement of affairs with form 4.19
09 May 2014 600 Appointment of a voluntary liquidator
09 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Dec 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 220
09 Dec 2013 CH01 Director's details changed for Mr Tim John Newman on 1 August 2013
20 Aug 2013 CH01 Director's details changed for Steven James Hitchcox on 8 July 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Nov 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Louis Lawrence on 1 October 2009
29 Sep 2010 CH03 Secretary's details changed for Mr Tim John Newman on 1 October 2009
29 Sep 2010 CH01 Director's details changed for Steven James Hitchcox on 1 October 2009
29 Sep 2010 CH01 Director's details changed for Mr Tim John Newman on 1 October 2009
29 Sep 2010 CH01 Director's details changed for Simon Christopher Aston on 1 October 2009
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 2 July 2010
  • GBP 220
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 213