- Company Overview for 1 JAC LIMITED (08375246)
- Filing history for 1 JAC LIMITED (08375246)
- People for 1 JAC LIMITED (08375246)
- Insolvency for 1 JAC LIMITED (08375246)
- More for 1 JAC LIMITED (08375246)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2021 | |
24 Feb 2020 | AD01 | Registered office address changed from Leigh House St. Pauls Street Leeds LS1 2JT England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 24 February 2020 | |
21 Feb 2020 | LIQ02 | Statement of affairs | |
21 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | AD01 | Registered office address changed from Broadley Group Whitehouse Street Leeds LS10 1AD to Leigh House St. Pauls Street Leeds LS1 2JT on 20 January 2020 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
20 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 30 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 May 2014 | TM01 | Termination of appointment of Stephen Webster as a director | |
22 May 2014 | TM01 | Termination of appointment of Kevin Webster as a director | |
05 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
15 May 2013 | AD01 | Registered office address changed from Bank House Marshall Terrace Crossgates Leeds West Yorkshire LS15 8EA United Kingdom on 15 May 2013 | |
25 Jan 2013 | NEWINC |
Incorporation
|