Advanced company searchLink opens in new window

JAGGARPYE LIMITED

Company number 05943067

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)
19 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 12 April 2011
19 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jan 2011 4.68 Liquidators' statement of receipts and payments to 16 December 2010
29 Sep 2010 600 Appointment of a voluntary liquidator
29 Sep 2010 LIQ MISC OC Court order insolvency:- replacement of liquidator
29 Sep 2010 4.40 Notice of ceasing to act as a voluntary liquidator
29 Dec 2009 4.20 Statement of affairs with form 4.19
29 Dec 2009 600 Appointment of a voluntary liquidator
29 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-17
28 Nov 2009 AD01 Registered office address changed from The Laithe, Well Springs Farm Lothersdale Road Crosshills West Yorkshire BD20 8JR on 28 November 2009
14 May 2009 288c Director's Change of Particulars / terence pye / 13/05/2009 / HouseName/Number was: , now: the laithe; Street was: the laithe well springs farm, now: well springs farm; Post Code was: BD20 8JR, now: BD20 8JD
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Dec 2008 288a Secretary appointed terence pye
02 Dec 2008 287 Registered office changed on 02/12/2008 from the laithe well springs farm lothersdale crosshills west yorkshire BD20 8JR
02 Dec 2008 287 Registered office changed on 02/12/2008 from 5 millfield lodge cottingley business park bingley west yorkshire BD16 1PY
02 Dec 2008 288b Appointment Terminated Secretary paul jaggar
02 Dec 2008 288b Appointment Terminated Director paul jaggar
23 Sep 2008 363a Return made up to 21/09/08; full list of members
24 Jul 2008 AA Total exemption full accounts made up to 30 June 2007
11 Jul 2008 225 Accounting reference date shortened from 30/09/2007 to 30/06/2007
26 Sep 2007 363a Return made up to 21/09/07; full list of members
22 Sep 2006 353a Location of register of members (non legible)
22 Sep 2006 287 Registered office changed on 22/09/06 from: crow trees farm silsden moor, silsden keighley west yorkshire BD20 9HU
21 Sep 2006 NEWINC Incorporation