Advanced company searchLink opens in new window

JEKYLL & HYDE (1980) LTD

Company number 08266796

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)
18 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
25 Mar 2015 4.20 Statement of affairs with form 4.19
25 Mar 2015 600 Appointment of a voluntary liquidator
25 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
25 Mar 2015 AD01 Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 25 March 2015
10 Mar 2015 AD01 Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
17 Sep 2013 MR01 Registration of charge 082667960001
14 Jan 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 100
29 Oct 2012 CERTNM Company name changed jekyll & hyde (2013 ) LTD\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
29 Oct 2012 CONNOT Change of name notice
25 Oct 2012 AA01 Current accounting period shortened from 31 October 2013 to 31 December 2012
25 Oct 2012 AP01 Appointment of Mr Raymond Neale Polak as a director
25 Oct 2012 AP01 Appointment of Mr Ellis Franks as a director
24 Oct 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
24 Oct 2012 NEWINC Incorporation