THE JEWELLERY WORKSHOP PROPERTIES LIMITED: Filings
Overview
Company Name | THE JEWELLERY WORKSHOP PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03269965 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE JEWELLERY WORKSHOP PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 84 High Road High Road Bushey Heath Bushey WD23 1GE on Aug 11, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2015 | 14 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Oct 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Oct 28, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Trevor Lawrence Bloom on Jan 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sheila Ruth Bloom on Jan 23, 2010 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0