JANET CAIRNS LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1830 April 2018 APPLICATION FOR STRIKING-OFF

View Document

24/04/1824 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 3

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 CURRSHO FROM 30/04/2016 TO 29/02/2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CAIRNS / 19/01/2015

View Document

04/03/154 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
IVY COTTAGE COWGILL
DENT
SEDBERGH
CUMBRIA
LA10 5RL

View Document

06/01/156 January 2015 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

11/03/1411 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECOND FILING WITH MUD 12/02/12 FOR FORM AR01

View Document

31/01/1331 January 2013 SECOND FILING WITH MUD 12/02/11 FOR FORM AR01

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 01/12/10 STATEMENT OF CAPITAL GBP 2

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HAMILTON CAIRNS / 13/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CAIRNS / 14/04/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM IVY COTTAGE COWGILL DENT SEDBERGH CUMBRIA LA10 5RL UNITED KINGDOM

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CAIRNS / 11/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR NEWCO DIRECTOR LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY NEWCO SECRETARY LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JANET CAIRNS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED PHILIP CAIRNS

View Document

12/02/0812 February 2008 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