Advanced company searchLink opens in new window

JO BOOTLE LIMITED

Company number 06402771

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2015 DS01 Application to strike the company off the register
13 Aug 2015 AD01 Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to 19a Beckford Road Cowes Isle of Wight PO31 7SG on 13 August 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from C/O C/O, Garbetts Limited Garbetts Limited Arnold House 2-6 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012
04 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
03 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
17 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
26 Oct 2009 AD02 Register inspection address has been changed
26 Oct 2009 CH01 Director's details changed for Joanne Bootle on 26 October 2009
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 363a Return made up to 18/10/08; full list of members
26 Aug 2008 225 Accounting reference date shortened from 31/10/2008 to 31/03/2008
26 Aug 2008 287 Registered office changed on 26/08/2008 from elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU
18 Oct 2007 NEWINC Incorporation