- Company Overview for RUSSELL M JONES LIMITED (06996346)
- Filing history for RUSSELL M JONES LIMITED (06996346)
- People for RUSSELL M JONES LIMITED (06996346)
- Insolvency for RUSSELL M JONES LIMITED (06996346)
- More for RUSSELL M JONES LIMITED (06996346)
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) |
---|---|---|---|
16 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2013 | |
01 Feb 2012 | AD01 | Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 1 February 2012 | |
01 Feb 2012 | 4.70 | Declaration of solvency | |
01 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Nov 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-11-24
|
|
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2011 | AP01 | Appointment of Stephen Willard Pepler as a director | |
19 May 2011 | TM01 | Termination of appointment of Russell Jones as a director | |
21 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
20 Aug 2009 | NEWINC | Incorporation |