- Company Overview for JONESSTUART DESIGN LIMITED (06085947)
- Filing history for JONESSTUART DESIGN LIMITED (06085947)
- People for JONESSTUART DESIGN LIMITED (06085947)
- More for JONESSTUART DESIGN LIMITED (06085947)
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
|
|
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
|
|
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
|
|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 11 November 2013
|
|
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
|
|
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 |