JIMBOB'S BAGUETTES LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS, South Yorkshire
StatusDISSOLVED
Company No.08848789
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution22 Jan 2021
Years3 years, 4 months, 14 days

SUMMARY

JIMBOB'S BAGUETTES LIMITED is an dissolved private limited company with number 08848789. It was incorporated 10 years, 4 months, 20 days ago, on 16 January 2014 and it was dissolved 3 years, 4 months, 14 days ago, on 22 January 2021. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2020

Action Date: 15 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 19 Magdalen Street Oxford Oxfordshire OX1 3AE England

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Sayers

Change date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Robert Sayers

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Sayers

Change date: 2015-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2016

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-15

Officer name: James Morris

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-15

Officer name: Mr James Morris

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-15

Officer name: Mr James Morris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: 28 Chestnut Avenue Headington Oxford Oxfordshire OX3 9JH

New address: 19 Magdalen Street Oxford Oxfordshire OX1 3AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHRIS UK LIMITED

5TH-6TH FLOORS,LONDON,SW1Y 6NY

Number:11629674
Status:ACTIVE
Category:Private Limited Company

CENTRAL R20 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09364189
Status:LIQUIDATION
Category:Private Limited Company

DC SECURITY & ELECTRICAL SERVICES LTD

70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT

Number:04525133
Status:ACTIVE
Category:Private Limited Company

KHAL MARINA LTD

139 STATION ROAD,BIRMINGHAM,B14 7TA

Number:11880230
Status:ACTIVE
Category:Private Limited Company

MARTIN WAKERELL SERVICES LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08439478
Status:ACTIVE
Category:Private Limited Company

SUPERHEROES LIMITED

15 QUEENSWAY,HEMEL HEMPSTEAD,HP1 1LS

Number:10406188
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source