Advanced company searchLink opens in new window

KEN JONES DAIRYMAN LTD

Company number 04574637

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)
14 May 2019 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW United Kingdom to Walsh Taylor Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 5 January 2018
03 Jan 2018 LIQ02 Statement of affairs
03 Jan 2018 600 Appointment of a voluntary liquidator
03 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-04
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 AD01 Registered office address changed from 44 Goldfinch Drive Catterall Preston PR3 1TR England to 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW on 3 October 2017
21 Jan 2017 AD01 Registered office address changed from 26 Bellingham Road Kendal Cumbria LA9 5JW to 44 Goldfinch Drive Catterall Preston PR3 1TR on 21 January 2017
10 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 Nov 2015 AP03 Appointment of Mrs Maria Catherine Jones as a secretary on 24 November 2015
25 Nov 2015 TM02 Termination of appointment of Richard Kirkby as a secretary on 25 November 2015
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Apr 2015 TM02 Termination of appointment of Maria Catherine Jones as a secretary on 1 April 2015
23 Apr 2015 AP03 Appointment of Mr Richard Kirkby as a secretary on 1 April 2015
05 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
01 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders