Advanced company searchLink opens in new window

JAB HOLDINGS LIMITED

Company number 05459483

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)
09 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 4 October 2011
13 Oct 2010 600 Appointment of a voluntary liquidator
13 Oct 2010 4.20 Statement of affairs with form 4.19
13 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-05
27 Sep 2010 AD01 Registered office address changed from The Barns Stretton Road Stretton Warrington Cheshire WA4 4NP United Kingdom on 27 September 2010
01 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Aug 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
31 Jul 2009 363a Return made up to 23/05/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from unit 8 bridge street mills union street macclesfield cheshire SK11 6QG
14 Jul 2008 363a Return made up to 23/05/08; full list of members
31 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
14 Feb 2008 287 Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
18 Jul 2007 363a Return made up to 23/05/07; full list of members
12 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2007 AA Accounts made up to 31 May 2006
28 Jul 2006 363a Return made up to 23/05/06; full list of members
04 Jul 2006 395 Particulars of mortgage/charge
09 Aug 2005 288b Secretary resigned
09 Aug 2005 288b Director resigned
09 Aug 2005 288a New secretary appointed;new director appointed
09 Aug 2005 288a New director appointed