Advanced company searchLink opens in new window

JASPERS CATERING NORTH EAST LTD

Company number 11346708

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 2022 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-27
30 Nov 2020 AD01 Registered office address changed from 5 Emmanuel Court Sutton Coldfield Birmingham B72 1TJ England to 15 Colmore Row Birmingham B3 2BH on 30 November 2020
18 Nov 2020 600 Appointment of a voluntary liquidator
18 Nov 2020 LIQ02 Statement of affairs
29 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
04 Feb 2020 AA Micro company accounts made up to 31 July 2019
21 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 July 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
05 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
05 Jun 2019 CH01 Director's details changed for Mr Paul Michael Mcmahon on 3 May 2019
04 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-04
  • GBP 100