- Company Overview for J & K COWLEY LIMITED (06263583)
- Filing history for J & K COWLEY LIMITED (06263583)
- People for J & K COWLEY LIMITED (06263583)
- More for J & K COWLEY LIMITED (06263583)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-08-03
|
|
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Karen Elizabeth Cowley on 30 May 2010 | |
22 Jun 2010 | CH01 | Director's details changed for James Darren Cowley on 30 May 2010 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
20 Jun 2008 | 288c | Director and Secretary's Change of Particulars / keren cowley / 06/06/2008 / Forename was: keren, now: karen; HouseName/Number was: , now: 39; Street was: 39 oxford crescent, now: oxford crescent | |
05 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/03/08 | |
18 Jun 2007 | 288a | New secretary appointed;new director appointed | |
18 Jun 2007 | 288a | New director appointed | |
18 Jun 2007 | 288b | Secretary resigned | |
18 Jun 2007 | 288b | Director resigned | |
30 May 2007 | NEWINC | Incorporation |