Advanced company searchLink opens in new window

JELLICOE-NEVILLE PERFORMING ARTS

Company number 04669570

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DS01 Application to strike the company off the register
07 Mar 2013 AR01 Annual return made up to 18 February 2013 no member list
31 Jan 2013 AA Accounts for a small company made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 18 February 2012 no member list
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 18 February 2011 no member list
24 Mar 2011 TM01 Termination of appointment of Barbara Hughes as a director
24 Mar 2011 TM01 Termination of appointment of Carol Baxter as a director
24 Mar 2011 AP01 Appointment of Mr Paul Anthony Mckee as a director
24 Mar 2011 AP01 Appointment of Ms Katriana Hazell as a director
31 Jan 2011 AA Full accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 18 February 2010
14 Oct 2009 AA Full accounts made up to 31 March 2009
08 Sep 2009 287 Registered office changed on 08/09/2009 from thp century house station way cheam surrey SM3 8SW
07 May 2009 363a Annual return made up to 18/02/09
23 Jan 2009 AA Full accounts made up to 31 March 2008
26 Mar 2008 288a Director appointed rosemary ann nicholson
11 Mar 2008 288a Director appointed tony lawler
11 Mar 2008 288a Director appointed kweku aggrey-orleans
11 Mar 2008 288b Appointment terminated director malcolm holmes
11 Mar 2008 288b Appointment terminated director rob wickham
11 Mar 2008 288b Appointment terminated director mark reed
03 Mar 2008 AA Full accounts made up to 31 March 2007