Advanced company searchLink opens in new window

SEAN JENNINGS BUILDING CONTRACTORS LTD

Company number 06473613

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)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Mar 2019 AD01 Registered office address changed from Garthback, Mill Side Witherslack Grange over Sands Cumbria LA11 6SG United Kingdom to C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 March 2019
18 Mar 2019 600 Appointment of a voluntary liquidator
18 Mar 2019 LIQ01 Declaration of solvency
18 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-06
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from 245 Coe Street Bolton BL3 6BU to Garthback, Mill Side Witherslack Grange over Sands Cumbria LA11 6SG on 9 January 2019
07 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
13 Dec 2018 AA01 Previous accounting period shortened from 30 September 2019 to 1 October 2018
05 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
11 Sep 2018 TM02 Termination of appointment of Lynn Carol Rowan as a secretary on 11 September 2018
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 TM01 Termination of appointment of Sean Jennings as a director on 28 April 2018
08 May 2018 AP01 Appointment of Mr Adrian Brian Jennings as a director on 24 April 2018
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 PSC01 Notification of Sean Jennings as a person with significant control on 6 April 2016
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014