Advanced company searchLink opens in new window

JOSHBRAND PROMOTIONS LIMITED

Company number 09423212

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)
30 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 16 August 2022
14 Oct 2022 AD01 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 14 October 2022
01 Sep 2021 AD01 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 September 2021
31 Aug 2021 600 Appointment of a voluntary liquidator
31 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-17
31 Aug 2021 LIQ02 Statement of affairs
19 May 2021 CS01 Confirmation statement made on 5 February 2021 with updates
19 Apr 2021 AD01 Registered office address changed from Dunbar House Sheepscar Court Northside Business Park Leeds LS7 2BB England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 19 April 2021
29 Jan 2021 AA Micro company accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
27 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Mar 2015 AD01 Registered office address changed from 481 Meanwood Road Leeds Yorkshire LS6 2BH England to Dunbar House Sheepscar Court Northside Business Park Leeds LS7 2BB on 6 March 2015
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted