- Company Overview for JEANES HOLLAND BURNELL LIMITED (05643996)
- Filing history for JEANES HOLLAND BURNELL LIMITED (05643996)
- People for JEANES HOLLAND BURNELL LIMITED (05643996)
- Charges for JEANES HOLLAND BURNELL LIMITED (05643996)
- Insolvency for JEANES HOLLAND BURNELL LIMITED (05643996)
- More for JEANES HOLLAND BURNELL LIMITED (05643996)
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) |
---|---|---|---|
16 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2017 | |
30 Oct 2015 | AD01 | Registered office address changed from One New Street Wells BA5 2LA to 14 Orchard Street Bristol BS1 5EH on 30 October 2015 | |
23 Oct 2015 | 4.70 | Declaration of solvency | |
23 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Ian David Odam on 5 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Ian David Odam as a director on 3 June 2013 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
26 Jun 2013 | SH08 | Change of share class name or designation | |
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
07 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 May 2010 | CH01 | Director's details changed for Ian Michael Jeanes on 22 January 2010 |