- Company Overview for JAGGARPYE LIMITED (05943067)
- Filing history for JAGGARPYE LIMITED (05943067)
- People for JAGGARPYE LIMITED (05943067)
- Insolvency for JAGGARPYE LIMITED (05943067)
- More for JAGGARPYE LIMITED (05943067)
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
|
|
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 |