- Company Overview for SAMUEL JONES UK LIMITED (06554633)
- Filing history for SAMUEL JONES UK LIMITED (06554633)
- People for SAMUEL JONES UK LIMITED (06554633)
- Charges for SAMUEL JONES UK LIMITED (06554633)
- Insolvency for SAMUEL JONES UK LIMITED (06554633)
- More for SAMUEL JONES UK LIMITED (06554633)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
21 Oct 2009 | CONNOT | Change of name notice |