- Company Overview for JILL FOLEY LIMITED (07095585)
- Filing history for JILL FOLEY LIMITED (07095585)
- People for JILL FOLEY LIMITED (07095585)
- Insolvency for JILL FOLEY LIMITED (07095585)
- More for JILL FOLEY LIMITED (07095585)
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) |
---|---|---|---|
11 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2019 | |
04 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2018 | |
05 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2017 | |
09 Mar 2016 | AD01 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 March 2016 | |
08 Mar 2016 | 4.70 | Declaration of solvency | |
08 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
19 Feb 2014 | AD01 | Registered office address changed from 31 Castle Street High Wycombe HP13 6RU on 19 February 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
23 Dec 2011 | CH01 | Director's details changed for Mrs Jill Gupwell on 4 December 2011 | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
14 Jan 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 31 March 2010 | |
14 Jan 2010 | AP01 | Appointment of Mr Keith Gupwell as a director |