Advanced company searchLink opens in new window

JANETTE WHITTLES LIMITED

Company number 06510234

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 DS01 Application to strike the company off the register
25 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-03-25
  • GBP 100
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
26 Mar 2010 AD03 Register(s) moved to registered inspection location
26 Mar 2010 CH01 Director's details changed for Janette Lorraine Whittles on 1 October 2009
26 Mar 2010 AD02 Register inspection address has been changed
14 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2009 363a Return made up to 20/02/09; full list of members
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2009 287 Registered office changed on 21/03/2009 from suite 9 richardshaw business centre richardshaw road pudsey LS28 6RW
17 Mar 2008 288a Director appointed janette lorraine whittles
17 Mar 2008 288a Secretary appointed stephen whittles
03 Mar 2008 288b Appointment Terminated Director corporate legal LTD
03 Mar 2008 288b Appointment Terminated Secretary sean kelly
20 Feb 2008 NEWINC Incorporation