- Company Overview for ANNIE JONES LTD (04428950)
- Filing history for ANNIE JONES LTD (04428950)
- People for ANNIE JONES LTD (04428950)
- Charges for ANNIE JONES LTD (04428950)
- Insolvency for ANNIE JONES LTD (04428950)
- More for ANNIE JONES LTD (04428950)
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) |
---|---|---|---|
14 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2023 | |
05 Sep 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Sep 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Sep 2022 | LIQ02 | Statement of affairs | |
05 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2022 | AD01 | Registered office address changed from The Engine House 77 Station Road Petersfield GU32 3FQ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2 September 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Sep 2020 | MR05 | All of the property or undertaking has been released from charge 1 | |
07 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 May 2020 | CH03 | Secretary's details changed for Steven Ranson on 4 May 2020 | |
04 May 2020 | CH01 | Director's details changed for Mr Jonathan Clive Blake on 22 November 2019 | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
08 Nov 2018 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to The Engine House 77 Station Road Petersfield GU32 3FQ on 8 November 2018 | |
21 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |