Advanced company searchLink opens in new window

JEWELLS LIMITED

Company number 03298463

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2011 DS01 Application to strike the company off the register
07 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 35,002
27 Jan 2010 CH01 Director's details changed for Kim Jewell on 1 January 2010
27 Jan 2010 CH01 Director's details changed for Christopher Jewell on 1 January 2010
27 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Mar 2009 363a Return made up to 02/01/09; full list of members
03 Feb 2009 288c Director and Secretary's Change of Particulars / christopher jewell / 01/01/2009 / HouseName/Number was: , now: the limes, 100; Street was: 33 alderford street, now: swan street; Post Code was: CO9 3HX, now: CO9 3HP; Country was: , now: uk
03 Feb 2009 288c Director's Change of Particulars / kim jewell / 01/01/2009 / HouseName/Number was: , now: the limes, 100; Street was: 33 alderford street, now: swan street; Post Code was: CO9 3HX, now: CO9 3HP
23 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
12 Aug 2008 287 Registered office changed on 12/08/2008 from 33 alderford street, sible hedingham, halstead essex CO9 3HX
21 Jan 2008 363a Return made up to 02/01/08; full list of members
21 Jan 2008 288c Director's particulars changed
21 Jan 2008 288c Secretary's particulars changed;director's particulars changed
17 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
14 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Accept accounts 05/05/07
04 Sep 2007 287 Registered office changed on 04/09/07 from: the stackpole inn jasons corner stackpole pembrokeshire SA71 5DF
02 Jan 2007 363a Return made up to 02/01/07; full list of members
04 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
21 Feb 2006 363a Return made up to 02/01/06; full list of members
03 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
19 Jan 2005 363s Return made up to 02/01/05; full list of members
19 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed