Advanced company searchLink opens in new window

JUMELLES LIMITED

Company number 06390427

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DS01 Application to strike the company off the register
18 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
15 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
11 May 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Nicola Lee on 16 October 2009
19 Oct 2009 CH01 Director's details changed for Susan Elizabeth Morris on 16 October 2009
15 May 2009 AA Total exemption small company accounts made up to 31 March 2009
12 May 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
20 Oct 2008 363a Return made up to 04/10/08; full list of members
22 Jul 2008 287 Registered office changed on 22/07/2008 from 104 regent street leamington spa warwickshire CV32 4NR
22 Jul 2008 288a Director and secretary appointed nicola lee
30 May 2008 288a Director appointed susan elizabeth morris
30 May 2008 287 Registered office changed on 30/05/2008 from 1 church street warwick warwickshire CV34 4AB
22 May 2008 88(2) Ad 16/05/08 gbp si 1@1=1 gbp ic 1/2
22 May 2008 288b Appointment Terminated Secretary louise roadknight-scott
22 May 2008 288b Appointment Terminated Director kevin o`gorman
15 May 2008 MA Memorandum and Articles of Association
26 Apr 2008 CERTNM Company name changed tredegar property investments LIMITED\certificate issued on 30/04/08
30 Jan 2008 288a New secretary appointed
30 Jan 2008 288a New director appointed
28 Jan 2008 288b Secretary resigned