- Company Overview for JESSOP & SMITH LIMITED (00268748)
- Filing history for JESSOP & SMITH LIMITED (00268748)
- People for JESSOP & SMITH LIMITED (00268748)
- Charges for JESSOP & SMITH LIMITED (00268748)
- Insolvency for JESSOP & SMITH LIMITED (00268748)
- More for JESSOP & SMITH LIMITED (00268748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2012 | |
15 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2011 | |
16 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2011 | |
12 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2010 | |
12 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2010 | |
03 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2009 | |
04 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2009 | |
13 Apr 2009 | 288b | Appointment Terminated Director percy brownhill | |
13 Apr 2009 | 288b | Appointment Terminated Director susan sorsby | |
04 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
14 Apr 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Mar 2008 | 2.17B | Statement of administrator's proposal | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: 6 smithfield sheffield south yorkshire S3 7AR | |
15 Jan 2008 | 2.12B | Appointment of an administrator | |
08 Jan 2008 | 395 | Particulars of mortgage/charge | |
05 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Nov 2007 | 288a | New secretary appointed | |
21 Nov 2007 | 288b | Secretary resigned | |
02 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: 62 wilson street london EC2A 2BU | |
25 Jun 2007 | 288a | New director appointed | |
12 Jan 2007 | AA | Total exemption full accounts made up to 31 December 2005 |