Advanced company searchLink opens in new window

JULIE SANDERS LIMITED

Company number 07220190

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2017 DS01 Application to strike the company off the register
12 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 Jun 2015 AD01 Registered office address changed from 30 Turner Croft Fradley Lichfield Staffordshire WS13 8SA to 44 Ferrers Road Yoxall Staffordshire DE13 8PS on 11 June 2015
10 Jun 2015 CH01 Director's details changed for Mrs Yvonne Julie Sanders on 1 November 2014
13 Jan 2015 TM01 Termination of appointment of Brian Richard Sanders as a director on 4 November 2014
10 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
12 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
01 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
12 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted