- Company Overview for JENER8 LIMITED (05986068)
- Filing history for JENER8 LIMITED (05986068)
- People for JENER8 LIMITED (05986068)
- More for JENER8 LIMITED (05986068)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2011 | CH01 | Director's details changed for Miss Jacqueline Mcklusky on 2 March 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Mr Peter Crosbie on 2 March 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 2 March 2011 | |
01 Jun 2010 | AD01 | Registered office address changed from York House 4, Curzon Road Lytham St. Annes Lancashire FY8 3SE on 1 June 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2010 | TM01 | Termination of appointment of India Hicks as a director | |
22 Jan 2010 | TM02 | Termination of appointment of Susan Robinson as a secretary | |
21 Jan 2010 | AD01 | Registered office address changed from Unit 6B Hecla Works Mounsey Road Bamber Bridge Preston Lancashire PR5 6LS United Kingdom on 21 January 2010 | |
21 Jan 2010 | AP01 | Appointment of Mr Peter Crosbie as a director | |
21 Jan 2010 | AP01 | Appointment of Miss Jacqueline Mcklusky as a director | |
28 Nov 2009 | AR01 |
Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-28
|
|
21 Oct 2009 | TM01 | Termination of appointment of Susan Norris as a director | |
15 Oct 2009 | AD01 | Registered office address changed from 5 Cricketers Green Eccleston Chorley Lancashire PR7 5UF on 15 October 2009 | |
12 Oct 2009 | AP01 | Appointment of Miss India Lily Alberta Hicks as a director | |
15 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from the gardeners cottage worden park leyland lancashire PR25 1DJ | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Aug 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/03/2008 | |
03 Dec 2007 | 363a | Return made up to 02/11/07; full list of members | |
16 Feb 2007 | 287 | Registered office changed on 16/02/07 from: 1A, ward street, lostock hall preston lancashire PR5 5HR | |
02 Nov 2006 | NEWINC | Incorporation |