Advanced company searchLink opens in new window

JENNYFORD LTD

Company number 05678862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 DS01 Application to strike the company off the register
29 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 3.6 Receiver's abstract of receipts and payments to 25 November 2012
22 May 2013 RM02 Notice of ceasing to act as receiver or manager
23 Jul 2012 3.6 Receiver's abstract of receipts and payments to 25 May 2012
27 Jan 2012 3.6 Receiver's abstract of receipts and payments to 25 November 2011
25 Jul 2011 3.6 Receiver's abstract of receipts and payments to 25 May 2011
11 Jan 2011 3.6 Receiver's abstract of receipts and payments to 25 November 2010
23 Sep 2010 AD01 Registered office address changed from 24 Woodlands View Lytham St. Annes Lancashire FY8 4EF England on 23 September 2010
23 Sep 2010 TM01 Termination of appointment of Raymond Ingleby as a director
23 Mar 2010 LQ01 Notice of appointment of receiver or manager
08 Feb 2010 AD01 Registered office address changed from 28 Orchard Road St Annes on Sea Lancashire FY8 1PF on 8 February 2010
07 Oct 2009 TM02 Termination of appointment of David Parry as a secretary
19 Aug 2009 AA Accounts for a small company made up to 31 August 2008
04 Feb 2009 363a Return made up to 18/01/09; full list of members
28 Jan 2009 225 Accounting reference date extended from 30/04/2008 to 31/08/2008
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
19 Feb 2008 363a Return made up to 18/01/08; full list of members
28 Jan 2008 88(2)R Ad 01/07/07-01/07/07 £ si 800@1=800 £ ic 200/1000
28 Jan 2008 88(2)R Ad 31/07/07-31/07/07 £ si 1000@.1=100 £ ic 100/200
28 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital