Advanced company searchLink opens in new window

BASTIEN JACK (KL) LTD

Company number 09679286

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)
08 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 13 June 2022
14 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
12 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 13 June 2021
04 Feb 2021 600 Appointment of a voluntary liquidator
04 Feb 2021 LIQ10 Removal of liquidator by court order
09 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 13 June 2020
17 Jul 2019 600 Appointment of a voluntary liquidator
05 Jul 2019 AD01 Registered office address changed from Suite 6, the Regatta Henley Way Doddington Road Lincoln LN6 3QR England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 5 July 2019
04 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-14
04 Jul 2019 LIQ02 Statement of affairs
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
02 Jul 2018 PSC02 Notification of Bastien Jack Group Limited as a person with significant control on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of David Richard Nicholls as a director on 5 April 2018
05 Apr 2018 PSC07 Cessation of David Richard Nicholls as a person with significant control on 5 April 2018
12 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
12 Jul 2017 PSC01 Notification of David Richard Nicholls as a person with significant control on 1 May 2016
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
28 Jun 2016 AP01 Appointment of Mr David Richard Nicholls as a director on 1 May 2016