JUNE ELSWORTH AT THE CONSERVATORY LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/05/1120 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KATE ELSWORTH POWER / 30/04/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELSWORTH / 30/04/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELSWORTH POWER / 30/04/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ELSWORTH HOLMES / 30/04/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELSWORTH JAMES / 30/04/2010

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 25 CITY ROAD LONDON EC1Y 1AR ENGLAND

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELSWORTH JAMES / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELSWORTH POWER / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELSWORTH / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ELSWORTH HOLMES / 30/04/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE ELSWORTH POWER / 30/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS LOUISE HOLMES

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 9-13 2ND FLOOR CURSITOR STREET LONDON EC4A 1LL

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 S366A DISP HOLDING AGM 16/04/02 S252 DISP LAYING ACC 16/04/02 S386 DISP APP AUDS 16/04/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: INIGO HOUSE 29 BEDFORD STREET COVENT GARDEN LONDON WC2E 9RT

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/05/9426 May 1994

View Document

26/05/9426 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/912 October 1991

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM: 22 LITTLE RUSSELL STREET LONDON WC1A 2HT

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/09/9014 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989

View Document

03/11/893 November 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989

View Document

03/11/893 November 1989 RETURN MADE UP TO 01/02/89; NO CHANGE OF MEMBERS

View Document

18/10/8918 October 1989 COMPANY NAME CHANGED CONSERVATORY LIMITED(THE) CERTIFICATE ISSUED ON 19/10/89

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: G OFFICE CHANGED 10/05/89 CLOVER HOUSE 16 LONDON END BEACONSFIELD BUCKS HP9 2JH

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: G OFFICE CHANGED 05/01/89 STOKE THATCHERS STOKE WOOD STOKE POGES BUCKS SL2 4AU

View Document

12/04/8812 April 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 14/06/85; FULL LIST OF MEMBERS

View Document


More Company Information