- Company Overview for JOOL (SOUTH WEST) (07204930)
- Filing history for JOOL (SOUTH WEST) (07204930)
- People for JOOL (SOUTH WEST) (07204930)
- Insolvency for JOOL (SOUTH WEST) (07204930)
- More for JOOL (SOUTH WEST) (07204930)
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) |
---|---|---|---|
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2020 | AD01 | Registered office address changed from Heatherdene Comeytrowe Road Trull Taunton TA3 7NE England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 12 March 2020 | |
11 Mar 2020 | LIQ01 | Declaration of solvency | |
11 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | AD01 | Registered office address changed from Heatherdene Comeytrowe Road Trull Taunton TA3 7NE England to Heatherdene Comeytrowe Road Trull Taunton TA3 7NE on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton TA1 3NW to Heatherdene Comeytrowe Road Trull Taunton TA3 7NE on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Nicholas John Hancock on 10 October 2019 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
04 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
04 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
27 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
08 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
01 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
03 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
10 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
15 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
12 Apr 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
12 Apr 2010 | AP03 | Appointment of Mrs Jacqueline Mary Hancock as a secretary | |
12 Apr 2010 | AP01 | Appointment of Mr Nicholas John Hancock as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
26 Mar 2010 | NEWINC | Incorporation |