- Company Overview for JOREL LIMITED (06080002)
- Filing history for JOREL LIMITED (06080002)
- People for JOREL LIMITED (06080002)
- More for JOREL LIMITED (06080002)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | DS01 | Application to strike the company off the register | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-02-07
|
|
07 Feb 2013 | CH01 | Director's details changed for Simon Andrew Tearne on 7 February 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 October 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2008 | CERTNM | Company name changed brookson (5636A) LIMITED\certificate issued on 16/10/08 | |
30 Sep 2008 | 288c | Director's Change of Particulars / simon tearne / 08/08/2008 / Middle Name/s was: , now: andrew; HouseName/Number was: , now: 5; Street was: 31 cowper close, now: cranmer grove; Area was: , now: heathcote; Post Code was: CV34 5YR, now: CV34 6EP | |
15 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
04 Feb 2008 | 363a | Return made up to 02/02/08; full list of members | |
17 Apr 2007 | 288a | New director appointed | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
13 Apr 2007 | 288b | Director resigned | |
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|