- Company Overview for JONAS FARM HOLIDAY BARNS LIMITED (04359747)
- Filing history for JONAS FARM HOLIDAY BARNS LIMITED (04359747)
- People for JONAS FARM HOLIDAY BARNS LIMITED (04359747)
- More for JONAS FARM HOLIDAY BARNS LIMITED (04359747)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2019 | DS01 | Application to strike the company off the register | |
26 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
09 Feb 2017 | AA | Micro company accounts made up to 30 September 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
24 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
15 Dec 2014 | AD01 | Registered office address changed from 20 Cromer Road Aylsham Norwich Norfolk NR11 6HE to 30 the Rowans Milton Cambridge CB24 6YU on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Sean Malachy Kelly as a director on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Caroline Kelly as a director on 15 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Caroline Kelly as a secretary on 15 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mrs Margaret Jean Docwra as a director on 15 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Griffith James Kinsman as a director on 15 December 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Mrs Caroline Kelly on 23 March 2013 | |
19 Feb 2014 | CH01 | Director's details changed for Mr Sean Malachy Kelly on 23 March 2013 | |
19 Feb 2014 | CH03 | Secretary's details changed for Caroline Kelly on 23 March 2013 | |
14 Feb 2014 | AD01 | Registered office address changed from 9 Quy Court Colliers Lane, Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU on 14 February 2014 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |