Advanced company searchLink opens in new window

JONESSTUART DESIGN LIMITED

Company number 06085947

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 AD01 Registered office address changed from 189 Long Croft Yate Bristol BS37 7YU England to 189 Long Croft Yate Bristol BS37 7YU on 31 May 2016
31 May 2016 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 189 Long Croft Yate Bristol BS37 7YU on 31 May 2016
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
21 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 2
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 CERTNM Company name changed brookson (5556C) LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-02-26
09 Mar 2012 CONNOT Change of name notice
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 CH01 Director's details changed for Stuart Jones on 12 May 2010
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
08 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009