- Company Overview for JOAGER LIMITED (06673580)
- Filing history for JOAGER LIMITED (06673580)
- People for JOAGER LIMITED (06673580)
- Insolvency for JOAGER LIMITED (06673580)
- More for JOAGER LIMITED (06673580)
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
|
|
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 |