Advanced company searchLink opens in new window

JRS CATERING & EVENTS LIMITED

Company number NI072225

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)
07 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2022 4.44(NI) Notice of final meeting of creditors
15 Oct 2020 AD01 Registered office address changed from C/O Rwca Ltd 158 Rwca Ltd 158 Upper Newtownards Road Belfast BT4 3EQ Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020
09 Jul 2020 4.32(NI) Appointment of liquidator compulsory
13 Jun 2016 COCOMP Order of court to wind up
23 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
30 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
01 May 2015 AD01 Registered office address changed from C/O Rwca Ltd 158 Upper Newtownards Road Belfast BT4 3EQ to C/O Rwca Ltd 158 Rwca Ltd 158 Upper Newtownards Road Belfast BT4 3EQ on 1 May 2015
30 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
30 Apr 2015 AD01 Registered office address changed from 10 Exchange Street West Belfast Antrim BT1 2NJ to C/O Rwca Ltd 158 Upper Newtownards Road Belfast BT4 3EQ on 30 April 2015
06 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 TM01 Termination of appointment of John Robinson as a director
26 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
26 Apr 2013 AD01 Registered office address changed from the Mac St Annes Square 10 Exchequer Street West Belfast Down BT1 2NJ Northern Ireland on 26 April 2013
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AD01 Registered office address changed from Drumbo Park 57 Ballyskeagh Road Lambeg Lisburn BT27 5TE on 1 August 2012
30 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Sharon Wright on 29 April 2011
06 May 2011 CH01 Director's details changed for John Samuel Robinson on 29 April 2011
06 May 2011 CH03 Secretary's details changed for Sharon Wright on 29 April 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010