- Company Overview for JORGENSEN (SOUTHERN) LIMITED (05072439)
- Filing history for JORGENSEN (SOUTHERN) LIMITED (05072439)
- People for JORGENSEN (SOUTHERN) LIMITED (05072439)
- Charges for JORGENSEN (SOUTHERN) LIMITED (05072439)
- More for JORGENSEN (SOUTHERN) LIMITED (05072439)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2022 | DS01 | Application to strike the company off the register | |
16 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
08 May 2021 | CH01 | Director's details changed for Mrs Margaret Derbyshire on 17 February 2021 | |
08 May 2021 | CH01 | Director's details changed for Mr Paul Johnny Jorgensen on 29 November 2018 | |
08 May 2021 | CH01 | Director's details changed for Mr Peter Jensfredrik Jorgensen on 22 September 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Jun 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
30 Oct 2019 | CH01 | Director's details changed for Mrs Margaret Derbyshire on 17 October 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Aug 2015 | CERTNM |
Company name changed knightwood homes LIMITED\certificate issued on 20/08/15
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
10 Dec 2014 | AD01 | Registered office address changed from Unit 7 Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF to C/O Unit 7 Belbins Business Park,Cupernham Lane Romsey Hampshire SO51 7JF 12 Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF on 10 December 2014 |