JUAL DOMESTIC LIMITED

03464514
260 THE MANOR HOUSE ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS

Documents

Documents
Date Category Description Pages
17 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
17 Dec 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
04 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
10 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
11 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
13 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Mar 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
03 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
03 Feb 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 17 Buy now
15 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
30 Jan 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
30 Jan 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
09 Aug 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
27 Jun 2013 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
26 Jun 2013 insolvency Liquidation In Administration Vacation Of Office 10 Buy now
19 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
08 Feb 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
06 Aug 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
07 Mar 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
18 Oct 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
03 Oct 2011 insolvency Liquidation In Administration Proposals 36 Buy now
30 Sep 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 May 2011 officers Termination of appointment of director (Deborah Hoban) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Allen Morley) 1 Buy now
27 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
30 Dec 2010 officers Change of particulars for director (Mr Alan Edward Morley) 2 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 17 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
14 Dec 2010 address Change Sail Address Company With Old Address 1 Buy now
13 Dec 2010 address Move Registers To Sail Company 1 Buy now
10 Dec 2010 officers Appointment of director (Mr Alan Edward Morley) 2 Buy now
10 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2010 officers Appointment of director (Mr Stephen Michael O'hara) 2 Buy now
26 Nov 2010 officers Termination of appointment of secretary (Julie Knaggs) 2 Buy now
26 Nov 2010 officers Termination of appointment of director (Alan Knaggs) 2 Buy now
26 Nov 2010 officers Termination of appointment of director (Julie Knaggs) 2 Buy now
26 Nov 2010 officers Termination of appointment of director (Emily Knaggs) 2 Buy now
26 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Nov 2010 officers Appointment of director (Peter Hoban) 3 Buy now
26 Nov 2010 officers Appointment of director (Deborah Ann Hoban) 3 Buy now
18 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
23 Feb 2010 accounts Annual Accounts 5 Buy now
10 Dec 2009 annual-return Annual Return 6 Buy now
10 Dec 2009 officers Change of particulars for director (Julie Knaggs) 2 Buy now
10 Dec 2009 address Change Sail Address Company 1 Buy now
10 Dec 2009 officers Change of particulars for director (Alan Knaggs) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Emily Dorothy Knaggs) 2 Buy now
16 Mar 2009 accounts Annual Accounts 8 Buy now
19 Jan 2009 annual-return Return made up to 12/11/08; full list of members 4 Buy now
08 Oct 2008 accounts Annual Accounts 8 Buy now
04 Jan 2008 annual-return Return made up to 12/11/07; full list of members 3 Buy now
04 Jul 2007 accounts Annual Accounts 8 Buy now
14 Nov 2006 annual-return Return made up to 12/11/06; full list of members 3 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
07 Aug 2006 accounts Annual Accounts 6 Buy now
24 May 2006 annual-return Return made up to 12/11/05; full list of members 3 Buy now
06 Oct 2005 accounts Annual Accounts 8 Buy now
10 Dec 2004 annual-return Return made up to 12/11/04; full list of members 7 Buy now
20 Sep 2004 officers Secretary resigned 2 Buy now
20 Sep 2004 capital Ad 13/08/04--------- £ si 950@1=950 £ ic 50/1000 2 Buy now
10 Sep 2004 officers New director appointed 2 Buy now
10 Sep 2004 officers New secretary appointed 2 Buy now
10 May 2004 annual-return Return made up to 12/11/03; full list of members 6 Buy now
08 Mar 2004 accounts Annual Accounts 7 Buy now
02 Apr 2003 accounts Annual Accounts 7 Buy now
26 Nov 2002 annual-return Return made up to 12/11/02; full list of members 6 Buy now
25 Jun 2002 accounts Annual Accounts 8 Buy now
28 Nov 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
11 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2001 accounts Annual Accounts 7 Buy now
12 Mar 2001 address Registered office changed on 12/03/01 from: 47 meadow view sherburn in elmet leeds west yorkshire LS25 6BY 1 Buy now
16 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
22 Apr 2000 accounts Annual Accounts 9 Buy now
01 Dec 1999 annual-return Return made up to 12/11/99; full list of members 6 Buy now
24 Jun 1999 accounts Annual Accounts 9 Buy now
22 Dec 1998 annual-return Return made up to 12/11/98; full list of members 6 Buy now
01 Dec 1997 capital Ad 14/11/97--------- £ si 50@1=50 £ ic 1/51 2 Buy now
01 Dec 1997 address Registered office changed on 01/12/97 from: 47 meadow view sherburn in elmet leeds LS25 6BY 1 Buy now
01 Dec 1997 officers New director appointed 2 Buy now
01 Dec 1997 officers New secretary appointed 2 Buy now
21 Nov 1997 officers Secretary resigned 1 Buy now
21 Nov 1997 officers Director resigned 1 Buy now
12 Nov 1997 incorporation Incorporation Company 11 Buy now