Advanced company searchLink opens in new window

JONES & CROSSLAND LIMITED

Company number 00641974

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2010 DS01 Application to strike the company off the register
31 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-25
  • GBP 652
04 Nov 2009 AD03 Register(s) moved to registered inspection location
04 Nov 2009 AD02 Register inspection address has been changed
30 Oct 2009 AP01 Appointment of Mr Simon Paul Golesworthy as a director
30 Oct 2009 CH03 Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Peter Eglinton on 19 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Roderick Day on 19 October 2009
30 Oct 2009 TM01 Termination of appointment of Marc Duale as a director
15 Apr 2009 288a Director appointed mr peter eglinton
14 Apr 2009 288b Appointment Terminated Director thomas campbell
17 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approve accts/ sect 317 28/01/2009
17 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approve accts 28/01/2009
17 Mar 2009 AA Accounts made up to 31 October 2008
17 Feb 2009 288b Appointment Terminated Secretary joseph lyon
17 Feb 2009 288a Secretary appointed mr christopher david george thomas
29 Jan 2009 363a Return made up to 31/12/08; full list of members
04 Sep 2008 288a Director appointed mr roderick day
04 Sep 2008 288c Director's Change of Particulars / thomas campbell / 04/09/2008 / HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
04 Sep 2008 288b Appointment Terminated Director phillip price
11 Aug 2008 AA Accounts made up to 31 October 2007
24 Apr 2008 288a Secretary appointed mr joseph lyon