Advanced company searchLink opens in new window

J WAIN LOCUM LTD

Company number 06348340

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2012 DS01 Application to strike the company off the register
07 Mar 2012 AA Total exemption small company accounts made up to 20 August 2011
17 Oct 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
19 Jan 2011 AA Total exemption full accounts made up to 20 August 2010
29 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
29 Sep 2010 CH04 Secretary's details changed for Gibson Secretaries Ltd on 21 August 2010
28 Sep 2010 CH01 Director's details changed for Julian Jonathan Winston Wain on 21 August 2010
18 May 2010 AA Total exemption full accounts made up to 20 August 2009
18 Sep 2009 363a Return made up to 21/08/09; full list of members
29 Jan 2009 AA Total exemption full accounts made up to 20 August 2008
23 Jan 2009 225 Accounting reference date shortened from 31/08/2008 to 20/08/2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from 28 old silkmill, coombe lane shepton mallett somerset BA4 5XA
10 Dec 2008 288c Director's Change of Particulars / julian wain / 08/12/2008 / Honours was: , now: bvsc mrcvs; HouseName/Number was: , now: whiteways house; Street was: 28 old silk mill, now: 2 whiteways; Area was: coombe lane, now: ; Post Town was: shepton mallet, now: swindon; Region was: somerset, now: wiltshire; Post Code was: BA4 5XA, now: SN4 7RX
13 Oct 2008 363a Return made up to 21/08/08; full list of members
18 Sep 2007 288a New secretary appointed
11 Sep 2007 288a New director appointed
21 Aug 2007 288b Secretary resigned
21 Aug 2007 288b Director resigned
21 Aug 2007 NEWINC Incorporation