Advanced company searchLink opens in new window

JADE CONSTRUCTION (UK) LIMITED

Company number 05009202

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)
30 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 7 November 2019
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 7 November 2018
16 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 7 November 2017
22 Dec 2016 AD01 Registered office address changed from Unit 1 Chantry Place Headstone Lane Harrow Middlesex HA3 6NY to C/O the Ofices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 22 December 2016
23 Nov 2016 600 Appointment of a voluntary liquidator
23 Nov 2016 4.20 Statement of affairs with form 4.19
23 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 TM01 Termination of appointment of Jagdish Pindoria as a director on 12 August 2015
16 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
25 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2014 AD01 Registered office address changed from 64 Oakington Avenue Wembley HA9 8HZ to Unit 1 Chantry Place Headstone Lane Harrow Middlesex HA3 6NY on 17 November 2014
09 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
09 Jun 2014 AP01 Appointment of Mr Jagdish Pindoria as a director
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
09 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011