Advanced company searchLink opens in new window

JENNER FENTON SLADE LIMITED

Company number 01493777

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)
22 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
22 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jan 2020 AD01 Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN to 55 Baker Street London W1U 7EU on 3 January 2020
02 Jan 2020 LIQ01 Declaration of solvency
02 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
17 Dec 2019 TM01 Termination of appointment of Gardner Mugashu as a director on 16 December 2019
16 Dec 2019 AP01 Appointment of Mr Alexander Michael Vickers as a director on 16 December 2019
09 Dec 2019 SH20 Statement by Directors
09 Dec 2019 SH19 Statement of capital on 9 December 2019
  • GBP 2
09 Dec 2019 CAP-SS Solvency Statement dated 04/12/19
09 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem resereve and capital redemption reserve 04/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2019 AP01 Appointment of Mr Gardner Mugashu as a director on 2 December 2019
08 Jul 2019 TM01 Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019
24 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Oct 2018 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
23 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
23 May 2017 AD04 Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
07 Feb 2017 CH01 Director's details changed for Christopher Asher on 23 December 2016
04 Nov 2016 AP01 Appointment of Christopher Asher as a director on 31 October 2016