- Company Overview for JAMWORKS THE BRIDEWELL LIMITED (08514971)
- Filing history for JAMWORKS THE BRIDEWELL LIMITED (08514971)
- People for JAMWORKS THE BRIDEWELL LIMITED (08514971)
- Charges for JAMWORKS THE BRIDEWELL LIMITED (08514971)
- More for JAMWORKS THE BRIDEWELL LIMITED (08514971)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2022 | DS01 | Application to strike the company off the register | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
04 Oct 2019 | AD01 | Registered office address changed from 61-63 Stanley Road Bootle Merseyside L20 7BZ to 33 Netherfield Road North Liverpool Merseyside L5 3TA on 4 October 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Neil Carlyle on 11 January 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 July 2016 | |
13 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH01 | Director's details changed for Mr Neil Carlyle on 2 May 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Oct 2014 | MR01 | Registration of charge 085149710006, created on 26 September 2014 |