Advanced company searchLink opens in new window

JOAGER LIMITED

Company number 06673580

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)
07 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 19 March 2023
09 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023
03 Aug 2022 LIQ10 Removal of liquidator by court order
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 19 March 2022
06 Jan 2022 AD01 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
17 May 2021 LIQ10 Removal of liquidator by court order
17 May 2021 600 Appointment of a voluntary liquidator
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 19 March 2020
20 May 2019 LIQ03 Liquidators' statement of receipts and payments to 19 March 2019
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 19 March 2018
03 Apr 2017 4.20 Statement of affairs with form 4.19
03 Apr 2017 600 Appointment of a voluntary liquidator
03 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-20
30 Mar 2017 AD01 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 30 March 2017
30 Mar 2017 AD01 Registered office address changed from 37 Saxstead Rise Leeds LS12 4nd England to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 30 March 2017
01 Feb 2017 CH01 Director's details changed for Dr Joseph Essien Bassey on 1 February 2017
01 Feb 2017 AD01 Registered office address changed from 183-189 the Vale London W3 7RW to 37 Saxstead Rise Leeds LS12 4nd on 1 February 2017
17 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
19 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 July 2014