Advanced company searchLink opens in new window

JAMAICA BLUE LIMITED

Company number 06433413

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)
11 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2011 AD01 Registered office address changed from Birch Dene Oaklands Park Grasscroft Oldham Lancashire OL4 4JY on 12 July 2011
12 Jul 2011 600 Appointment of a voluntary liquidator
12 Jul 2011 4.20 Statement of affairs with form 4.19
12 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-04
06 Apr 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Mar 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Nigel George Hill on 10 March 2010
09 Jan 2010 AA01 Previous accounting period extended from 28 February 2009 to 28 August 2009
15 Jul 2009 AA Accounts made up to 29 February 2008
11 Jun 2009 225 Accounting reference date shortened from 31/08/2008 to 29/02/2008
17 Mar 2009 363a Return made up to 21/11/08; full list of members
20 Dec 2007 288b Secretary resigned
20 Dec 2007 288b Director resigned
20 Dec 2007 288a New secretary appointed
20 Dec 2007 288a New director appointed
18 Dec 2007 88(2)R Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100
18 Dec 2007 225 Accounting reference date shortened from 30/11/08 to 31/08/08
21 Nov 2007 NEWINC Incorporation