Advanced company searchLink opens in new window

JILLY SANDERS LIMITED

Company number 06166314

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
02 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Jillian Rosemary Page on 15 March 2010
27 Apr 2010 CH01 Director's details changed for Brian Peter Page on 15 March 2010
24 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Mar 2009 363a Return made up to 16/03/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
07 Oct 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
04 Sep 2008 363a Return made up to 16/03/08; full list of members
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Jun 2007 88(2)R Ad 21/05/07--------- £ si 99@1=99 £ ic 1/100
08 May 2007 288b Secretary resigned