Advanced company searchLink opens in new window

JACMOL LIMITED

Company number 06102039

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2012 DS01 Application to strike the company off the register
29 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
07 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for John Patrick Sumner on 3 March 2010
12 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009
24 Jul 2009 225 Accounting reference date shortened from 31/07/2009 to 30/04/2009
02 Mar 2009 363a Return made up to 13/02/09; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
17 Jun 2008 225 Accounting reference date extended from 29/02/2008 to 31/07/2008
06 Mar 2008 363a Return made up to 13/02/08; full list of members
11 Jan 2008 287 Registered office changed on 11/01/08 from: sterling house 810 mandarin court warrington WA1 1GG
09 Jan 2008 MA Memorandum and Articles of Association
04 Jan 2008 CERTNM Company name changed mandarin (0002) LIMITED\certificate issued on 04/01/08
27 Dec 2007 288a New director appointed
27 Dec 2007 288a New secretary appointed
27 Dec 2007 288b Director resigned
27 Dec 2007 288b Secretary resigned
18 Jun 2007 287 Registered office changed on 18/06/07 from: 325 woodseats road sheffield S8 0PP
15 Jun 2007 287 Registered office changed on 15/06/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
13 Feb 2007 NEWINC Incorporation