Advanced company searchLink opens in new window

JACK OF ALL GAMES LTD

Company number 06458480

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)
29 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2012 4.68 Liquidators' statement of receipts and payments to 2 March 2012
29 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Mar 2011 AD01 Registered office address changed from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 17 March 2011
17 Mar 2011 4.20 Statement of affairs with form 4.19
17 Mar 2011 600 Appointment of a voluntary liquidator
17 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-03
01 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Shahid Mahmood on 29 January 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jun 2009 288b Appointment Terminated Secretary tal marwood
25 Feb 2009 288a Secretary appointed mr tal marwood
25 Feb 2009 288b Appointment Terminated Director tal marwood
25 Feb 2009 288c Director's Change of Particulars / tal marwood / 25/02/2009 / Occupation was: director\, now: director/company secretary
30 Jan 2009 287 Registered office changed on 30/01/2009 from office 3 4 fivewood barn money lane bromsgrove worcs B61 0GY
29 Jan 2009 287 Registered office changed on 29/01/2009 from office 3 4 fivewood wood barn money lane chadwich bromsgrove worcs B61 0QY
19 Jan 2009 363a Return made up to 20/12/08; full list of members
13 Jan 2009 288b Appointment Terminated Secretary eac (secretaries) LIMITED
13 Jan 2009 287 Registered office changed on 13/01/2009 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
31 Mar 2008 288a Director appointed shahid mahmood
20 Dec 2007 NEWINC Incorporation