Advanced company searchLink opens in new window

JC RESTAURANTS LIMITED

Company number 06044227

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)
04 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 1 April 2018
13 Jun 2017 4.68 Liquidators' statement of receipts and payments to 1 April 2017
14 Jul 2016 4.68 Liquidators' statement of receipts and payments to 1 April 2016
16 May 2015 AD01 Registered office address changed from 39 the Grove Ilkley West Yorkshire LS29 9NJ to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 16 May 2015
21 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 4.20 Statement of affairs with form 4.19
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
16 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Christina Stainton on 5 February 2010
04 Mar 2010 CH01 Director's details changed for Johanna Marie Jarvis on 5 February 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Jan 2009 363a Return made up to 08/01/09; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008