Jenners Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 29, 2012)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
STEVTON (NO. 210) LIMITED
CHUCKLES ASSOCIATES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04246400 |
Record last updated |
Thursday, September 15, 2016 1:40:47 PM UTC |
Official Address |
11 Clifton Moor Business Village James Nicolson Link York Yo304xg Skelton Rawcliffe And Without, Skelton, Rawcliffe And Clifton Without
There are 162 companies registered at this street
|
Locality |
Skelton, Rawcliffe And Clifton Without |
Region |
England |
Postal Code |
YO304XG
|
Sector |
Other processing and preserving of fruit and vegetables |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Sep 15, 2016 |
Final meetings
|  |
Registry |
Dec 17, 2014 |
Liquidator's progress report
|  |
Registry |
Dec 6, 2013 |
Liquidator's progress report 4246...
|  |
Registry |
Oct 31, 2012 |
Statement of company's affairs
|  |
Registry |
Oct 18, 2012 |
Change of registered office address
|  |
Registry |
Oct 17, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Oct 17, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 11, 2012 |
Annual return
|  |
Registry |
Jul 10, 2012 |
Change of particulars for director
|  |
Financials |
Mar 29, 2012 |
Annual accounts
|  |
Registry |
Nov 9, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 28, 2011 |
Annual return
|  |
Financials |
Oct 14, 2010 |
Annual accounts
|  |
Registry |
Jul 23, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 5, 2010 |
Annual return
|  |
Financials |
May 19, 2010 |
Annual accounts
|  |
Registry |
Mar 22, 2010 |
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
| ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](https://secure.datocapital.com/images/pdf-icon.svg) |
Registry |
Jul 10, 2009 |
Annual return
|  |
Registry |
Apr 9, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Apr 9, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 6, 2009 |
Annual accounts
|  |
Financials |
Feb 8, 2009 |
Annual accounts 4246...
|  |
Registry |
Jan 31, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 30, 2009 |
Annual return
|  |
Registry |
Jan 21, 2009 |
Appointment of a man as Director
|  |
Registry |
Jan 21, 2009 |
Resignation of a secretary
|  |
Registry |
Jan 21, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jan 6, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 1, 2008 |
Two appointments: 2 men
|  |
Registry |
Dec 1, 2008 |
Resignation of one Sales Director and one Secretary (a man)
|  |
Registry |
Nov 25, 2008 |
Resignation of a director
|  |
Registry |
Nov 14, 2008 |
Resignation of a woman
|  |
Financials |
Mar 28, 2008 |
Annual accounts
|  |
Registry |
Nov 12, 2007 |
Annual return
|  |
Financials |
Apr 2, 2007 |
Annual accounts
|  |
Registry |
Jul 10, 2006 |
Annual return
|  |
Registry |
Jun 29, 2005 |
Annual return 4246...
|  |
Financials |
Jun 21, 2005 |
Annual accounts
|  |
Registry |
May 20, 2005 |
Annual return
|  |
Registry |
Jan 12, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jun 23, 2004 |
Annual accounts
|  |
Registry |
Jul 16, 2003 |
Annual return
|  |
Financials |
Jun 12, 2003 |
Annual accounts
|  |
Registry |
Mar 31, 2003 |
Change in situation or address of registered office
|  |
Registry |
Feb 5, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 20, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 15, 2002 |
Annual return
|  |
Registry |
Jul 8, 2002 |
Company name change
|  |
Registry |
Jul 8, 2002 |
Change of name certificate
|  |
Registry |
Nov 7, 2001 |
Change in situation or address of registered office
|  |
Registry |
Sep 17, 2001 |
Memorandum of association
|  |
Registry |
Sep 5, 2001 |
Resignation of a director
|  |
Registry |
Sep 5, 2001 |
Appointment of a director
|  |
Registry |
Sep 5, 2001 |
Resignation of a director
|  |
Registry |
Sep 5, 2001 |
Change in situation or address of registered office
|  |
Registry |
Sep 5, 2001 |
Appointment of a secretary
|  |
Registry |
Sep 4, 2001 |
Company name change
|  |
Registry |
Sep 4, 2001 |
Change of name certificate
|  |
Registry |
Aug 31, 2001 |
Resignation of 2 people: one Solicitor and one Director (a man)
|  |
Registry |
Jul 4, 2001 |
Two appointments: 2 men
|  |