- Company Overview for JONES CARVEL LTD. (07909574)
- Filing history for JONES CARVEL LTD. (07909574)
- People for JONES CARVEL LTD. (07909574)
- More for JONES CARVEL LTD. (07909574)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jan 2018 | DS01 | Application to strike the company off the register | |
24 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
28 Mar 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AD01 | Registered office address changed from 2 Mill Lane Sharnford Hinckley Leicestershire LE10 3PS England to 2 Mill Lane Sharnford Hinckley Leicestershire LE10 3PS on 21 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 22 Bramble Court Sandiacre Nottingham NG10 5QU to 2 Mill Lane Sharnford Hinckley Leicestershire LE10 3PS on 21 April 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Feb 2014 | AP01 | Appointment of Miss Laura Thirlby as a director | |
01 Feb 2014 | TM01 | Termination of appointment of Julie-Ann Jones as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of Mrs Julie-Ann Jones as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Andrew Jones as a director | |
16 Jan 2013 | AA01 | Current accounting period extended from 31 January 2013 to 30 April 2013 | |
01 May 2012 | AP01 | Appointment of Mr Andrew Lee Jones as a director | |
01 May 2012 | TM01 | Termination of appointment of Julie-Ann Jones as a director | |
26 Apr 2012 | AD01 | Registered office address changed from C/O Anna-Marie Shaw 214 Somercotes Hill Somercotes Derby DE55 4JS England on 26 April 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Anna-Marie Shaw as a director |