- Company Overview for THE JELLYBAR LTD (06716458)
- Filing history for THE JELLYBAR LTD (06716458)
- People for THE JELLYBAR LTD (06716458)
- Insolvency for THE JELLYBAR LTD (06716458)
- More for THE JELLYBAR LTD (06716458)
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) |
---|---|---|---|
18 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2010 | AD01 | Registered office address changed from 1-3 Eastgate Barnsley South Yorkshire S70 2EP United Kingdom on 1 April 2010 | |
15 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2009 | AR01 |
Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-12-01
|
|
01 Dec 2009 | CH01 | Director's details changed for Philip Maxwell Saunders on 1 October 2009 | |
01 Dec 2009 | AD01 | Registered office address changed from Mycarltd Centenary Works Wakefield Rd Barnsley S71 3TX Uk on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for William David Cooper on 1 October 2009 | |
12 Nov 2008 | 288a | Director appointed philip maxwell saunders | |
20 Oct 2008 | 288a | Director and secretary appointed william david cooper | |
20 Oct 2008 | 288a | Secretary appointed julie tomlinson | |
06 Oct 2008 | 288b | Appointment Terminated Director peter valaitis | |
06 Oct 2008 | NEWINC | Incorporation |