Advanced company searchLink opens in new window

J N A ARCHITECTS LTD

Company number 05438213

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for James Anthony Nayler on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 287 Registered office changed on 10/06/2009 from c/o ansell farndell lyes farm offices cuckfield road burgess hill sussex RH15 8RG
08 May 2009 363a Return made up to 27/04/09; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Apr 2008 363a Return made up to 27/04/08; full list of members
29 Apr 2008 287 Registered office changed on 29/04/2008 from c/o ansell farndell lyes farm offices cuckfield road burgess hill sussex RH10 7TS
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 May 2007 363a Return made up to 27/04/07; full list of members
10 May 2007 AA Total exemption small company accounts made up to 31 March 2006
25 May 2006 363a Return made up to 27/04/06; full list of members
12 Jul 2005 288a New secretary appointed
12 Jul 2005 288a New director appointed
10 Jun 2005 225 Accounting reference date shortened from 30/04/06 to 31/03/06
18 May 2005 287 Registered office changed on 18/05/05 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ