Advanced company searchLink opens in new window

JACQUI NANCEY NEWBORNS LIMITED

Company number 06359908

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)
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 Sep 2013 AA Accounts for a dormant company made up to 30 September 2012
25 Sep 2013 AD01 Registered office address changed from Manchester House, High Street Stalbridge Sturminster Newton Dorset DT10 2LL on 25 September 2013
11 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
27 Jul 2012 TM02 Termination of appointment of Philip Earl as a secretary
27 Jul 2012 TM01 Termination of appointment of Sophie Earl as a director
27 Jul 2012 TM01 Termination of appointment of Philip Earl as a director
13 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
09 Sep 2011 CH01 Director's details changed for Jacqui Nancey on 5 September 2010
27 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Jacqui Nancey on 4 September 2010
27 Sep 2010 CH01 Director's details changed for Sophie Earl on 4 September 2010
29 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
08 Sep 2009 363a Return made up to 04/09/09; full list of members
29 Apr 2009 AA Accounts for a dormant company made up to 30 September 2008
12 Sep 2008 363a Return made up to 04/09/08; full list of members
23 Apr 2008 88(2) Ad 04/09/07\gbp si 99@1=99\gbp ic 1/100\
23 Apr 2008 288a Director appointed sophie earl
23 Apr 2008 288a Director appointed jacqui nancey
23 Apr 2008 288a Director and secretary appointed philip guy earl
17 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association