- Company Overview for JD & AJ HARRINGTON LIMITED (04946290)
- Filing history for JD & AJ HARRINGTON LIMITED (04946290)
- People for JD & AJ HARRINGTON LIMITED (04946290)
- More for JD & AJ HARRINGTON LIMITED (04946290)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
05 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
28 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from The Coach House Little Salkeld Penrith Cumbria CA10 1NN to The Coach House Little Salkeld Penrith Cumbria CA10 1NN on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mrs Jill Amanda Maughan on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mrs Audrey Jean Harrington on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr James Dixon Harrington on 8 July 2015 | |
08 Jul 2015 | CH03 | Secretary's details changed for Mrs Audrey Jean Harrington on 8 July 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |