Advanced company searchLink opens in new window

JESTIQUE LIMITED

Company number 05700631

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2011 DS01 Application to strike the company off the register
03 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Apr 2010 AD01 Registered office address changed from 1 Holly Road, Off Oxford Road Macclesfield Cheshire SK11 8JA on 30 April 2010
11 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
11 Feb 2010 CH01 Director's details changed for Simon Charles Norie on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Nicola Jayne Collister on 11 February 2010
05 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
11 Mar 2009 363a Return made up to 07/02/09; full list of members
26 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
07 Feb 2008 363a Return made up to 07/02/08; full list of members
23 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
08 Feb 2007 363a Return made up to 07/02/07; full list of members
09 Oct 2006 225 Accounting reference date extended from 28/02/07 to 30/04/07
08 Jun 2006 88(2)R Ad 19/05/06--------- £ si 25@1=25 £ ic 75/100
08 Jun 2006 88(2)R Ad 19/05/06--------- £ si 74@1=74 £ ic 1/75
16 May 2006 288a New director appointed
10 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Feb 2006 NEWINC Incorporation