Advanced company searchLink opens in new window

JOHNS CROSS PROPERTIES LIMITED

Company number 03190428

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2013 DS01 Application to strike the company off the register
11 Jun 2013 TM02 Termination of appointment of Christine Elizabeth Lansley as a secretary on 6 June 2013
11 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 5,002
30 May 2013 DS02 Withdraw the company strike off application
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2013 DS01 Application to strike the company off the register
04 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Aug 2012 CH03 Secretary's details changed for Christine Elizabeth Lansley on 8 August 2012
08 Aug 2012 CH01 Director's details changed for John Philip Lansley on 8 August 2012
11 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 TM01 Termination of appointment of Christine Lansley as a director
05 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for John Philip Lansley on 26 February 2011
23 Mar 2011 CH03 Secretary's details changed for Christine Elizabeth Lansley on 26 February 2011
23 Mar 2011 CH01 Director's details changed for Christine Elizabeth Lansley on 26 February 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 363a Return made up to 25/04/09; full list of members
19 May 2009 288c Director and Secretary's Change of Particulars / christine lansley / 18/05/2009 / HouseName/Number was: , now: woodlands; Street was: little bucksteep barn, now: 12A vermont way; Post Town was: dallington, now: st leonards on sea; Post Code was: TN21 9NX, now: TN37 7TN; Country was: , now: england
18 May 2009 288c Director's Change of Particulars / john lansley / 18/05/2009 / HouseName/Number was: , now: woodlands; Street was: little bucksteep barn, now: 12A vermont way; Post Town was: dallington, now: st leonards on sea; Post Code was: TN21 9NX, now: TN37 7TN; Country was: , now: england
12 May 2009 287 Registered office changed on 12/05/2009 from little bucksteep barn dallington east sussex TN21 9NX