- Company Overview for JENNY LOYD LIMITED (07118492)
- Filing history for JENNY LOYD LIMITED (07118492)
- People for JENNY LOYD LIMITED (07118492)
- Charges for JENNY LOYD LIMITED (07118492)
- Insolvency for JENNY LOYD LIMITED (07118492)
- More for JENNY LOYD LIMITED (07118492)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 7 February 2017 | |
14 Nov 2016 | 2.24B | Administrator's progress report to 17 August 2016 | |
14 Apr 2016 | F2.18 | Notice of deemed approval of proposals | |
12 Apr 2016 | 2.17B | Statement of administrator's proposal | |
01 Mar 2016 | AD01 | Registered office address changed from Unit 1 - 2 Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD England to Townshend House Crown Road Norwich NR1 3DT on 1 March 2016 | |
26 Feb 2016 | 2.12B | Appointment of an administrator | |
06 Jan 2016 | AD01 | Registered office address changed from 24 Greenhead Avenue Blackburn BB1 5PR to Unit 1 - 2 Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD on 6 January 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Apr 2015 | MR01 | Registration of charge 071184920001, created on 2 April 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
23 Jun 2010 | TM01 | Termination of appointment of Arif Patel as a director | |
23 Jun 2010 | AD01 | Registered office address changed from 11 Greenhead Avenue Blackburn Lancashire BB1 5PR on 23 June 2010 | |
26 May 2010 | AP01 | Appointment of Aiyub Suleman Patel as a director | |
26 Apr 2010 | AD01 | Registered office address changed from 239 Ribbleton Lane Preston PR1 5EA England on 26 April 2010 | |
07 Jan 2010 | NEWINC |
Incorporation
|