Advanced company searchLink opens in new window

KJUDE LIMITED

Company number 04587732

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 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 5 June 2015
01 Jul 2014 AD01 Registered office address changed from 18 Warren Court Kingsley Road Frodsham Cheshire WA6 6EN on 1 July 2014
13 Jun 2014 4.70 Declaration of solvency
13 Jun 2014 600 Appointment of a voluntary liquidator
13 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AP01 Appointment of Laura Judith Dutton as a director
18 Jun 2012 AP01 Appointment of Katie Elizabeth Grindrod as a director
05 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Keith William Dutton on 1 January 2010
29 Jan 2010 CH01 Director's details changed for Judith Dutton on 1 January 2010
11 Dec 2009 CH03 Secretary's details changed for Judith Dutton on 1 November 2004
11 Dec 2009 CH01 Director's details changed for Keith William Dutton on 17 November 2002
13 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Dec 2008 363a Return made up to 12/11/08; full list of members
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007