Download leads from Nexok and grow your business. Find out more

Jubilee Cottages Limited

Documents

Total Documents28
Total Pages161

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off
23 May 2006First Gazette notice for voluntary strike-off
12 April 2006Application for striking-off
25 November 2005Return made up to 30/10/05; full list of members
3 February 2005Accounts for a dormant company made up to 31 August 2004
10 November 2004Return made up to 30/10/04; full list of members
21 June 2004Accounts for a dormant company made up to 31 August 2003
29 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 October 2003Company name changed jubilee garages (north west) lim ited\certificate issued on 09/10/03
13 June 2003Accounts for a dormant company made up to 31 August 2002
16 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 2002Total exemption full accounts made up to 31 August 2001
27 November 2001Director's particulars changed
27 November 2001Secretary's particulars changed;director's particulars changed
27 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 June 2001Full accounts made up to 31 August 2000
8 November 2000Return made up to 30/10/00; full list of members
3 July 2000Full accounts made up to 31 August 1999
10 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
17 June 1999Full accounts made up to 31 August 1998
26 October 1998Return made up to 30/10/98; no change of members
21 July 1998Full accounts made up to 31 August 1997
24 October 1997Return made up to 30/10/97; no change of members
16 January 1997Return made up to 30/10/96; full list of members
  • 363(287) ‐ Registered office changed on 16/01/97
  • 363(288) ‐ Director resigned
12 December 1996Registered office changed on 12/12/96 from: 323 garstang road fulwood preston PR2 4UP
20 November 1996Particulars of mortgage/charge
22 May 1996Full accounts made up to 31 August 1995
31 October 1995Return made up to 30/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
Sign up now to grow your client base. Plans & Pricing