JACQUELINE CORNFORTH INTERIORS LIMITED
Company number 05706095
- Company Overview for JACQUELINE CORNFORTH INTERIORS LIMITED (05706095)
- Filing history for JACQUELINE CORNFORTH INTERIORS LIMITED (05706095)
- People for JACQUELINE CORNFORTH INTERIORS LIMITED (05706095)
- Insolvency for JACQUELINE CORNFORTH INTERIORS LIMITED (05706095)
- More for JACQUELINE CORNFORTH INTERIORS LIMITED (05706095)
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) |
---|---|---|---|
11 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 October 2024 | |
01 Nov 2023 | LIQ02 | Statement of affairs | |
23 Oct 2023 | AD01 | Registered office address changed from The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL United Kingdom to The Tannery 91 Kirkstall Road Kirstall West Yorkshire LS3 1HS on 23 October 2023 | |
23 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | AD01 | Registered office address changed from C/O Smith Mcbride 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 23 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Alexander Kenneth Cornforth as a director on 16 November 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |