JIMBOB'S BAGUETTES LIMITED
Status | DISSOLVED |
Company No. | 08848789 |
Category | Private Limited Company |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Jan 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 22 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 03 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 27 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Gazette filings brought up to date
Date: 01 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5TH-6TH FLOORS,LONDON,SW1Y 6NY
Number: | 11629674 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
15 QUEENSWAY,HEMEL HEMPSTEAD,HP1 1LS
Number: | 10406188 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |