- Company Overview for JANE MCANDREW LIMITED (04424556)
- Filing history for JANE MCANDREW LIMITED (04424556)
- People for JANE MCANDREW LIMITED (04424556)
- More for JANE MCANDREW LIMITED (04424556)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2016 | DS01 | Application to strike the company off the register | |
05 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
01 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
06 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AD01 | Registered office address changed from 21 Fulchers Field Framlingham Woodbridge Suffolk IP13 9HT United Kingdom on 6 May 2014 | |
02 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
11 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
11 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
18 May 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
29 Apr 2010 | AD01 | Registered office address changed from 21 Fulchers Field Framlingham Woodbridge Suffolk IP13 9HT United Kingdom on 29 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Mrs Jane Louise Blore on 9 April 2010 | |
29 Apr 2010 | CH03 | Secretary's details changed for Mrs Jane Louise Blore on 9 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Mrs Jane Louise Blore on 9 April 2010 | |
29 Apr 2010 | CH03 | Secretary's details changed for Mrs Jane Louise Blore on 9 April 2010 | |
29 Apr 2010 | CH03 | Secretary's details changed for Jane Louise Blore on 9 April 2010 | |
29 Apr 2010 | AD01 | Registered office address changed from Stirling Cottage Woodhill Lane, Shamley Green Guildford GU5 0SR on 29 April 2010 |