Advanced company searchLink opens in new window

JILL MEADOWS (LETTINGS) LTD

Company number 03712468

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2023 DS01 Application to strike the company off the register
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
14 Feb 2022 PSC05 Change of details for Cooper and Tanner Lettings Limited as a person with significant control on 31 January 2022
15 Jul 2021 PSC07 Cessation of Jillian Frances Meadows as a person with significant control on 17 June 2021
15 Jul 2021 AD01 Registered office address changed from One New Street Wells Somerset BA5 2LA to The Agricultural Centre Frome Market Standerwick Frome Somerset BA11 2QB on 15 July 2021
15 Jul 2021 TM01 Termination of appointment of Jillian Frances Meadows as a director on 17 June 2021
15 Jul 2021 AP01 Appointment of Mr Andrew Gordon Colyer as a director on 17 June 2021
15 Jul 2021 AP01 Appointment of Mr Quintyn Alaric Howard-Evans as a director on 17 June 2021
12 Jul 2021 PSC02 Notification of Cooper and Tanner Lettings Limited as a person with significant control on 17 June 2021
24 Jun 2021 AA Micro company accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
21 Sep 2016 SH02 Sub-division of shares on 12 July 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 SH08 Change of share class name or designation