Advanced company searchLink opens in new window

JUNECAST LIMITED

Company number 05222881

Filter by category

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DS01 Application to strike the company off the register
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 100
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
15 Sep 2010 CH04 Secretary's details changed for Edwin Coe Secretaries Limited on 5 September 2010
21 May 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Sep 2009 363a Return made up to 06/09/09; full list of members
23 Sep 2009 288c Director's Change of Particulars / stephen brower / 03/08/2009 / HouseName/Number was: , now: 21; Street was: 2 hawtrees, now: holly park; Post Town was: radlett, now: finchley; Region was: hertfordshire, now: london; Post Code was: WD7 8LP, now: N3 3JB
12 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Sep 2008 363a Return made up to 06/09/08; full list of members
02 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
17 Sep 2007 363a Return made up to 06/09/07; full list of members
11 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
10 Apr 2007 287 Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR
15 Sep 2006 363a Return made up to 06/09/06; full list of members
15 Sep 2006 288c Director's particulars changed
01 Mar 2006 AA Total exemption small company accounts made up to 30 September 2005
29 Nov 2005 288a New secretary appointed
29 Nov 2005 288b Secretary resigned;director resigned
31 Oct 2005 363a Return made up to 06/09/05; full list of members
12 Sep 2005 287 Registered office changed on 12/09/05 from: 26 watford road radlett hertfordshire WD7 8LE