- Company Overview for WILLIAM JONES ASSOCIATES LIMITED (08909258)
- Filing history for WILLIAM JONES ASSOCIATES LIMITED (08909258)
- People for WILLIAM JONES ASSOCIATES LIMITED (08909258)
- More for WILLIAM JONES ASSOCIATES LIMITED (08909258)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2019 | DS01 | Application to strike the company off the register | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 May 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AD01 | Registered office address changed from Unit a2,the Croft High Street Whetstone Leicester LE8 6LQ England to Unit a2,the Croft High Street Whetstone Leicester LE8 6LQ on 17 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Unit 21 King Street Buildings King Street Enderby Leicestershire LE19 4NT to Unit a2,the Croft High Street Whetstone Leicester LE8 6LQ on 17 March 2015 | |
19 Jun 2014 | AD01 | Registered office address changed from 26 Park Road Birstall Leicester LE4 3AU United Kingdom on 19 June 2014 | |
24 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-24
|