Advanced company searchLink opens in new window

BJAM LEISURE LIMITED

Company number 07102369

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
03 Mar 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 CH01 Director's details changed for Mr Brendan Moran on 1 January 2013
04 Feb 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2012 CH01 Director's details changed for Mr Brendan Moran on 30 July 2012
04 Oct 2012 AD01 Registered office address changed from 51 Ennerdale Close Dronfield Woodhouse Dronfield Derbyshire S18 8PL United Kingdom on 4 October 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
11 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from 10a Wigton Grove Alwoodley Leeds LS17 7DZ United Kingdom on 19 April 2011
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2009 NEWINC Incorporation