- Company Overview for JETCLEAR DRAINAGE SERVICES LIMITED (03556853)
- Filing history for JETCLEAR DRAINAGE SERVICES LIMITED (03556853)
- People for JETCLEAR DRAINAGE SERVICES LIMITED (03556853)
- More for JETCLEAR DRAINAGE SERVICES LIMITED (03556853)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2012 | DS01 | Application to strike the company off the register | |
18 May 2012 | AR01 |
Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
02 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2011 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Daniel Clive Rankin on 1 May 2010 | |
26 May 2010 | CH01 | Director's details changed for James David Rankin on 1 May 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Apr 2010 | TM02 | Termination of appointment of Helen Rankin as a secretary | |
15 Apr 2010 | TM02 | Termination of appointment of Helen Rankin as a secretary | |
24 Aug 2009 | 288c | Director's Change of Particulars / james rankin / 24/08/2009 / HouseName/Number was: , now: 173; Street was: 82 knightwood crescent, now: richmond park road; Post Town was: new malden, now: kingston upon thames; Post Code was: KT3 5JW, now: KT2 6AG; Country was: , now: united kingdom | |
24 Aug 2009 | 288c | Director's Change of Particulars / daniel rankin / 24/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 33; Street was: 82 knightwood crescent, now: richard sharples court 40-50 cavendish road; Post Town was: new malden, now: sutton; Post Code was: KT3 5JW, now: SM2 5DQ; Country was: , now: united kingdom | |
24 Aug 2009 | 288c | Secretary's Change of Particulars / helen rankin / 24/08/2009 / Title was: , now: mrs; HouseName/Number was: , now: 33; Street was: 82 knightwood crescent, now: richard sharples court 40-50 cavendish road; Post Town was: new malden, now: sutton; Post Code was: KT3 5JW, now: SM2 5DQ; Country was: , now: united kingdom | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from 82 knightwood crescent new malden surrey KT3 5JW | |
12 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 May 2008 | 363a | Return made up to 01/05/08; full list of members | |
24 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |