Advanced company searchLink opens in new window

JOINT ACQUISITIONS LIMITED

Company number 05331280

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2010 DS01 Application to strike the company off the register
04 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
24 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
20 Apr 2009 363a Return made up to 13/01/09; full list of members
20 Apr 2009 288c Director's Change of Particulars / neil ford / 20/04/2009 / HouseName/Number was: , now: 4; Street was: garden floor, now: lampeter road; Area was: 47 south parade mansions clifton, now: ; Region was: , now: avon; Post Code was: BS8 2BA, now: BS9 3QQ; Country was: , now: united kingdom
02 Apr 2009 287 Registered office changed on 02/04/2009 from pillar house 113 - 115 bath road cheltenham gloucestershire GL53 7LS
11 Mar 2008 AA Accounts made up to 31 January 2008
18 Feb 2008 288b Director resigned
13 Feb 2008 363a Return made up to 13/01/08; full list of members
20 Feb 2007 287 Registered office changed on 20/02/07 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ
20 Feb 2007 AA Accounts made up to 31 January 2007
13 Feb 2007 363s Return made up to 13/01/07; full list of members
13 Feb 2007 363(288) Director's particulars changed
19 Oct 2006 AA Accounts made up to 31 January 2006
19 Jan 2006 363s Return made up to 13/01/06; full list of members
30 Mar 2005 287 Registered office changed on 30/03/05 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ
30 Mar 2005 288b Secretary resigned
30 Mar 2005 288b Director resigned
30 Mar 2005 288a New secretary appointed;new director appointed
30 Mar 2005 288a New director appointed
14 Mar 2005 CERTNM Company name changed charco 966 LIMITED\certificate issued on 14/03/05
21 Jan 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Jan 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution