JACQUELINE CORNFORTH INTERIORS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

01/11/231 November 2023 Statement of affairs

View Document

23/10/2323 October 2023 Registered office address changed from The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL United Kingdom to The Tannery 91 Kirkstall Road Kirstall West Yorkshire LS3 1HS on 2023-10-23

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

23/02/2323 February 2023 Registered office address changed from C/O Smith Mcbride 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 2023-02-23

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CORNFORTH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 19 FOUNTAIN STREET, MORLEY LEEDS WEST YORKSHIRE LS27 9AE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/119 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KENNETH CORNFORTH / 22/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CORNFORTH / 22/03/2010

View Document

08/04/108 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KENNETH CORNFORTH / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CORNFORTH / 08/04/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR ALEXANDER KENNETH CORNFORTH

View Document

09/05/089 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 S366A DISP HOLDING AGM 18/11/06

View Document

01/11/061 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

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