- Company Overview for JARDIN CORRUGATED CASES LIMITED (01332869)
- Filing history for JARDIN CORRUGATED CASES LIMITED (01332869)
- People for JARDIN CORRUGATED CASES LIMITED (01332869)
- Charges for JARDIN CORRUGATED CASES LIMITED (01332869)
- More for JARDIN CORRUGATED CASES LIMITED (01332869)
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) |
---|---|---|---|
11 Dec 2020 | PSC02 | Notification of Logson Holdings Limited as a person with significant control on 25 November 2020 | |
11 Dec 2020 | PSC07 | Cessation of Boxes and Packaging (Uk) Limited as a person with significant control on 25 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
24 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2018 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Feb 2016 | AP01 | Appointment of Mr Alexander David Kelly as a director on 12 February 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
16 Nov 2015 | TM01 | Termination of appointment of Michael William Stephenson as a director on 11 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of John Loggie as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr William Bingham Barnett as a director on 11 November 2015 | |
15 Jul 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mr Michael William Stephenson on 15 July 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mr John Loggie on 15 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr John Loggie as a director on 16 June 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from Elean Business Park Sutton Ely Cambridgeshire CB6 2QE to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 9 July 2015 |