JACQUELINE CORNFORTH INTERIORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Liquidators' statement of receipts and payments to 2024-10-12 |
01/11/231 November 2023 | Statement of affairs |
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 |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Appointment of a voluntary liquidator |
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 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
21/11/1921 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
20/11/1820 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CORNFORTH |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/02/1612 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/03/159 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/03/146 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/02/1315 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 19 FOUNTAIN STREET, MORLEY LEEDS WEST YORKSHIRE LS27 9AE |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
29/02/1229 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/03/119 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KENNETH CORNFORTH / 22/03/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CORNFORTH / 22/03/2010 |
08/04/108 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KENNETH CORNFORTH / 08/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CORNFORTH / 08/04/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/05/0829 May 2008 | DIRECTOR APPOINTED MR ALEXANDER KENNETH CORNFORTH |
09/05/089 May 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | S366A DISP HOLDING AGM 18/11/06 |
01/11/061 November 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
17/02/0617 February 2006 | NEW SECRETARY APPOINTED |
17/02/0617 February 2006 | NEW DIRECTOR APPOINTED |
10/02/0610 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/02/0610 February 2006 | SECRETARY RESIGNED |
10/02/0610 February 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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