J & C ROWLANDS NEWSAGENTS LIMITED
Company Documents
Date | Description |
---|---|
21/11/2321 November 2023 | Final Gazette dissolved via compulsory strike-off |
21/11/2321 November 2023 | Final Gazette dissolved via compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ROWLANDS / 13/06/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART ROWLANDS / 13/06/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART ROWLANDS / 12/06/2016 |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ROWLANDS / 12/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/10/1322 October 2013 | DISS40 (DISS40(SOAD)) |
21/10/1321 October 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 30A HIGH STREET FLEUR DE LYS BLACKWOOD NP12 3UE UNITED KINGDOM |
08/10/138 October 2013 | FIRST GAZETTE |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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