- Company Overview for JILL MEADOWS (LETTINGS) LTD (03712468)
- Filing history for JILL MEADOWS (LETTINGS) LTD (03712468)
- People for JILL MEADOWS (LETTINGS) LTD (03712468)
- More for JILL MEADOWS (LETTINGS) LTD (03712468)
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 |