Advanced company searchLink opens in new window

ANGUS JONES LIMITED

Company number 06714118

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2014 DS01 Application to strike the company off the register
30 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 40,100
30 Oct 2013 CH01 Director's details changed for Mr David Stanley Brennan Jones on 1 October 2013
17 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
04 Oct 2010 TM01 Termination of appointment of Lindsay Issa as a director
13 Sep 2010 TM02 Termination of appointment of Lindsay Issa as a secretary
11 Sep 2010 TM02 Termination of appointment of Lindsay Issa as a secretary
01 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Abolish auth share capital 08/04/2010
19 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • GBP 40,100
08 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Mr David Stanley Brennan Jones on 2 October 2009
08 Oct 2009 CH01 Director's details changed for Mrs Lindsay Daphne Enid Issa on 2 October 2009
16 Jun 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
02 Oct 2008 NEWINC Incorporation