- Company Overview for NAN & JJ LIMITED (06911767)
- Filing history for NAN & JJ LIMITED (06911767)
- People for NAN & JJ LIMITED (06911767)
- Insolvency for NAN & JJ LIMITED (06911767)
- More for NAN & JJ LIMITED (06911767)
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) |
---|---|---|---|
02 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Oct 2013 | AD01 | Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 12 April 2013 | |
12 Apr 2013 | 4.70 | Declaration of solvency | |
12 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2012 | AR01 |
Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Lynne Hunt on 18 August 2011 | |
27 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Lynne Hunt on 1 October 2009 | |
07 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 | |
20 May 2009 | NEWINC | Incorporation |