Advanced company searchLink opens in new window

JUMPINGSHOUT LIMITED

Company number 07284262

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 2014 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Jul 2013 600 Appointment of a voluntary liquidator
12 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jan 2013 600 Appointment of a voluntary liquidator
08 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-17
31 Dec 2012 AD01 Registered office address changed from Colton Lodge Meynell Road Colton Leeds West Yorkshire LS15 9AQ United Kingdom on 31 December 2012
24 Dec 2012 4.70 Declaration of solvency
21 Nov 2012 AA01 Previous accounting period extended from 30 June 2012 to 30 September 2012
24 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-24
  • GBP 10
17 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 19 July 2010
  • GBP 10
13 Jul 2010 TM01 Termination of appointment of Jonathon Round as a director
12 Jul 2010 AP01 Appointment of Kay Vanessa Pawson as a director
12 Jul 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 12 July 2010
12 Jul 2010 AP01 Appointment of Michael Andrew Pawson as a director
15 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)