JANE FOOT LIMITED
Status | DISSOLVED |
Company No. | 04988969 |
Category | Private Limited Company |
Incorporated | 09 Dec 2003 |
Age | 20 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 19 days |
SUMMARY
JANE FOOT LIMITED is an dissolved private limited company with number 04988969. It was incorporated 20 years, 5 months, 19 days ago, on 09 December 2003 and it was dissolved 4 years, 10 months, 19 days ago, on 09 July 2019. The company address is 19 Grange Road, Lewes, BN7 1TS, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type micro entity
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Change person secretary company with change date
Date: 08 Jan 2014
Action Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-26
Officer name: Tony Dowmunt
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Caroline Foot
Change date: 2013-07-26
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Old address: Flat 4 51 Lady Margaret Road London NW5 2NH
Change date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Caroline Foot
Change date: 2010-01-23
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/04; full list of members
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SOLWAY HOUSE BUSINESS CENTRE PARKHOUSE ROAD,CARLISLE,CA6 4BY
Number: | 11922443 |
Status: | ACTIVE |
Category: | Private Limited Company |
131A MAIN ROAD,HIGH WYCOMBE,HP14 4SA
Number: | 11324060 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCIFUL CENTRE, 34,DONCASTER,DN1 3EA
Number: | 11502776 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NEWCOMBE DRIVE,NOTTINGHAM,NG5 6RX
Number: | 08159047 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,,CARDIFF,CF24 3PY
Number: | 10736554 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NEWMARKET WAY,HORNCHURCH,RM12 6DS
Number: | 08764606 |
Status: | ACTIVE |
Category: | Private Limited Company |