COLLECTIONS BY JUNE ELLEN LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1811 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 APPLICATION FOR STRIKING-OFF

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE PYLE

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN ELLIS

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR AMY HUNTER

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN ELLIS

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED LISA JANE PYLE

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 14 BIGBY STREET BRIGG NORTH LINCOLNSHIRE DN20 8EJ

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED LISA JANE PYLE

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DISS REQUEST WITHDRAWN

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/10/1220 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 APPLICATION FOR STRIKING-OFF

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMY HUNTER / 01/05/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED SUSAN ELLIS

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/07/098 July 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

08/07/098 July 2009 DIRECTOR APPOINTED AMY HUNTER

View Document

08/07/098 July 2009 SECRETARY APPOINTED SUSAN ELLIS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company