Advanced company searchLink opens in new window

PRICE JAMIESON & PARTNERS LIMITED

Company number 01575396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2012 DS01 Application to strike the company off the register
05 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-05
  • GBP 87,490.6
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Paul Anthony James on 16 September 2011
31 Jan 2011 TM02 Termination of appointment of Philip Rowland as a secretary
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
28 Oct 2009 AA Accounts for a small company made up to 31 December 2008
01 Aug 2009 363a Return made up to 04/07/09; full list of members
29 Jul 2009 288a Director appointed paul anthony james
15 Jul 2009 288b Appointment Terminated Director stefan ciecierski
24 Feb 2009 288a Secretary appointed philip james rowland
24 Feb 2009 288b Appointment Terminated Director and Secretary ann jamieson
24 Feb 2009 288b Appointment Terminated Director andrew swift
24 Feb 2009 287 Registered office changed on 24/02/2009 from 104-108 oxford street london W1D 1LP
28 Dec 2008 363s Return made up to 04/07/08; no change of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
22 Aug 2007 363a Return made up to 04/07/07; full list of members
04 May 2007 288a New director appointed
04 May 2007 288b Director resigned
10 Mar 2007 403a Declaration of satisfaction of mortgage/charge