Advanced company searchLink opens in new window

SAMUEL JONES UK LIMITED

Company number 06554633

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 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2013 4.68 Liquidators' statement of receipts and payments to 28 September 2013
11 Dec 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
31 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Oct 2011 AD01 Registered office address changed from Nordic House Old Great North Road Sawtry Huntingdon Cambridgeshire PE28 5XN United Kingdom on 14 October 2011
11 Oct 2011 4.20 Statement of affairs with form 4.19
11 Oct 2011 600 Appointment of a voluntary liquidator
11 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Aug 2011 TM02 Termination of appointment of Susan Turnbull as a secretary
20 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-04-20
  • GBP 200
20 Apr 2011 CH01 Director's details changed for Staffan Hagberg on 3 April 2011
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
29 Oct 2010 AP01 Appointment of Alex Maree as a director
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jun 2010 AA Accounts for a small company made up to 30 September 2009
26 May 2010 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 300
05 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
22 Apr 2010 MISC Form 123 increase in nominal capital
22 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2009 TM01 Termination of appointment of Vincent Gosling as a director
21 Oct 2009 CERTNM Company name changed scandcoat uk LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
21 Oct 2009 CONNOT Change of name notice