- Company Overview for JENNIFER CUTTING LIMITED (09245900)
- Filing history for JENNIFER CUTTING LIMITED (09245900)
- People for JENNIFER CUTTING LIMITED (09245900)
- More for JENNIFER CUTTING LIMITED (09245900)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2018 | DS01 | Application to strike the company off the register | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 3 October 2018 | |
03 Oct 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 3 October 2018 | |
17 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Aug 2017 | AA01 | Previous accounting period shortened from 5 April 2017 to 31 October 2016 | |
01 Aug 2017 | AA | Micro company accounts made up to 30 October 2016 | |
01 Aug 2017 | AA01 | Previous accounting period shortened from 30 October 2017 to 5 April 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 2 Middleton Road Royton Oldham OL2 5PA England to 61 Urban Road Sale M33 7TG on 1 August 2017 | |
27 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Mrs Jennifer Cutting on 12 April 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 61 Urban Road Sale Cheshire M33 7TG to 2 Middleton Road Royton Oldham OL2 5PA on 12 April 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
08 Oct 2015 | AD01 | Registered office address changed from 54 Urban Road Sale Cheshire M33 7TX United Kingdom to 61 Urban Road Sale Cheshire M33 7TG on 8 October 2015 | |
15 Dec 2014 | CH01 | Director's details changed for Mrs Jennifer Cutting on 15 December 2014 | |
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|