- Company Overview for JMANDPM LIMITED (02686626)
- Filing history for JMANDPM LIMITED (02686626)
- People for JMANDPM LIMITED (02686626)
- More for JMANDPM LIMITED (02686626)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
16 Jul 2013 | AD01 | Registered office address changed from C/O John Croft York House High Barrass Staithes Saltburn-by-the-Sea Cleveland TS13 5DE United Kingdom on 16 July 2013 | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
01 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | CERTNM |
Company name changed the leeds pottery company LIMITED\certificate issued on 05/09/11
|
|
06 Mar 2011 | AD01 | Registered office address changed from Mayflower Staithes Gateway Centre Whitegate Close Staithes N Yorkshire TS13 5BB on 6 March 2011 | |
06 Mar 2011 | TM01 | Termination of appointment of Pauline Croft as a director | |
06 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
05 Mar 2011 | AD04 | Register(s) moved to registered office address | |
22 Feb 2011 | AP01 | Appointment of Mr John Melville Croft as a director | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
12 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Mar 2010 | CH01 | Director's details changed for Jeffrey Hand on 11 February 2010 | |
12 Mar 2010 | AD02 | Register inspection address has been changed | |
12 Mar 2010 | AP01 | Appointment of Mrs Pauline Mary Croft as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Jeffrey Hand as a director | |
07 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 7 chilvers court brayton selby north yorkshire YO8 9SX united kingdom |