- Company Overview for JAYBERRY PROPERTY LIMITED (03956522)
- Filing history for JAYBERRY PROPERTY LIMITED (03956522)
- People for JAYBERRY PROPERTY LIMITED (03956522)
- Insolvency for JAYBERRY PROPERTY LIMITED (03956522)
- More for JAYBERRY PROPERTY LIMITED (03956522)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Jan 2014 | AD01 | Registered office address changed from Copperfield Main Road Ombersley Droitwich Worcs WR9 0DP on 15 January 2014 | |
14 Jan 2014 | 4.70 | Declaration of solvency | |
14 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 |
Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | TM01 | Termination of appointment of Helen Tooby as a director | |
03 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
06 May 2011 | AD02 | Register inspection address has been changed | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Andrew Tooby on 10 February 2010 | |
21 May 2010 | CH01 | Director's details changed for Eileen Millicent Salt on 1 March 2010 | |
21 May 2010 | CH03 | Secretary's details changed for Andrew Tooby on 10 February 2010 | |
21 May 2010 | CH01 | Director's details changed for Helen Dykes Tooby on 1 March 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from the Old School Walton Pool Lane Clent Stourbridge West Midlands DY9 9PJ on 14 April 2010 | |
13 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 4 November 2009
|
|
13 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 20 October 2009
|
|
30 Jun 2009 | 88(2) | Ad 12/06/09\gbp si 150000@1=150000\gbp ic 2/150002\ | |
30 Jun 2009 | 123 | Nc inc already adjusted 12/06/09 |