Advanced company searchLink opens in new window

JACAR DESIGN LIMITED

Company number 11237255

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
10 Dec 2019 AA Total exemption full accounts made up to 5 September 2019
03 Dec 2019 AD01 Registered office address changed from 143 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ United Kingdom to Rose Lodge Penallt Monmouth NP25 4RY on 3 December 2019
27 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 5 September 2019
10 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with updates
10 Apr 2019 PSC07 Cessation of Carolyn Ann Mills as a person with significant control on 16 May 2018
10 Apr 2019 PSC01 Notification of Jamie Mills as a person with significant control on 16 May 2018
30 May 2018 AP01 Appointment of Mr Jamie Mills as a director on 1 May 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-22
05 Apr 2018 CONNOT Change of name notice
06 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-06
  • GBP 1