- Company Overview for JAKALI SYSTEMS LTD (05067579)
- Filing history for JAKALI SYSTEMS LTD (05067579)
- People for JAKALI SYSTEMS LTD (05067579)
- Charges for JAKALI SYSTEMS LTD (05067579)
- Insolvency for JAKALI SYSTEMS LTD (05067579)
- More for JAKALI SYSTEMS LTD (05067579)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2015 | LIQ MISC OC | Court order insolvency:co to remove liquidator | |
09 Dec 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2015 | AD01 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 | |
17 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2015 | |
04 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2014 | |
24 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | AD01 | Registered office address changed from Church View Offices Chapelfield Mill Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB on 6 June 2013 | |
12 Mar 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Simon Scholefield on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Allison Louise Scholefield on 10 March 2010 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 20 upper washer lane king cross halifax west yorkshire HX2 7DR | |
10 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
19 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |