Advanced company searchLink opens in new window

JAKALI SYSTEMS LTD

Company number 05067579

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-14
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
  • GBP 100
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