- Company Overview for JONES WALKER LIMITED (05415224)
- Filing history for JONES WALKER LIMITED (05415224)
- People for JONES WALKER LIMITED (05415224)
- Insolvency for JONES WALKER LIMITED (05415224)
- More for JONES WALKER LIMITED (05415224)
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) |
---|---|---|---|
21 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2012 | AD01 | Registered office address changed from 22a Bank Street Ashford Kent TN23 1BE on 30 March 2012 | |
27 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jun 2011 | AP03 | Appointment of Mrs Hilary Frances Anne Jones as a secretary | |
06 Jun 2011 | AR01 |
Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
08 Nov 2010 | TM01 | Termination of appointment of Ian Walker as a director | |
08 Nov 2010 | TM02 | Termination of appointment of Ian Walker as a secretary | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jun 2009 | 363a | Return made up to 06/04/09; no change of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 May 2008 | 363a | Return made up to 06/04/08; full list of members | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 Jul 2007 | 363a | Return made up to 06/04/07; no change of members | |
06 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
17 May 2006 | 363s | Return made up to 06/04/06; full list of members | |
17 May 2006 | 363(287) |
Registered office changed on 17/05/06
|
|
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: regency house, 105 high street rye east sussex TN31 7JE | |
03 May 2005 | 88(2)R | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 | |
25 Apr 2005 | 288b | Director resigned |