JENNY MUNRO CONSULTANTS LIMITED

3 Pegasus House Pegasus Court 3 Pegasus House Pegasus Court, Warwick, CV34 6LW, Warwickshire, England
StatusDISSOLVED
Company No.08494446
CategoryPrivate Limited Company
Incorporated18 Apr 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 7 months, 1 day

SUMMARY

JENNY MUNRO CONSULTANTS LIMITED is an dissolved private limited company with number 08494446. It was incorporated 11 years, 2 months, 16 days ago, on 18 April 2013 and it was dissolved 4 years, 7 months, 1 day ago, on 03 December 2019. The company address is 3 Pegasus House Pegasus Court 3 Pegasus House Pegasus Court, Warwick, CV34 6LW, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-23

Officer name: Mrs Jennifer Elizabeth Munro

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-23

Psc name: Mrs Jennifer Elizabeth Munro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: 20 Market Hill Southam Warwickshire CV47 0HF

New address: 3 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-10

Officer name: Mrs Jennifer Elizabeth Maybury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jenny maybury LIMITED\certificate issued on 24/09/15

Documents

View document PDF

Change of name notice

Date: 26 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Incorporation company

Date: 18 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVE CONTRACTORS LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:08265525
Status:ACTIVE
Category:Private Limited Company

J D BISHOP LIMITED

6 SANCROFT WAY,HARLESTON,IP20 0HR

Number:11304813
Status:ACTIVE
Category:Private Limited Company

LAURIE CALDWELL LIMITED

5 CAMPBELTOWN DRIVE,KILMARNOCK,KA3 1TB

Number:SC516332
Status:ACTIVE
Category:Private Limited Company

MIDLAND HEATING SERVICES LTD

126 DUNEDIN ROAD,BIRMINGHAM,B44 9DG

Number:09339063
Status:ACTIVE
Category:Private Limited Company

ROYSEDO LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:06838698
Status:ACTIVE
Category:Private Limited Company

THE HELP AGENCY LTD

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:06887469
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source