- Company Overview for JASON HORNER LIMITED (06414478)
- Filing history for JASON HORNER LIMITED (06414478)
- People for JASON HORNER LIMITED (06414478)
- More for JASON HORNER LIMITED (06414478)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Jason Antony Horner on 1 February 2016 | |
08 Feb 2016 | CH03 | Secretary's details changed for Zoe Horner on 1 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Carus House Carus Gardens Burneside Road Kendal Cumbria LA9 6EB to 19 Underwood Kendal Cumbria LA9 5EB on 8 February 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Jason Antony Horner on 30 October 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from 133 Valley Drive Kendal Cumbria LA9 7SE on 6 December 2012 | |
06 Dec 2012 | CH03 | Secretary's details changed for Zoe Horner on 30 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders |