Advanced company searchLink opens in new window

JETCLEAR DRAINAGE SERVICES LIMITED

Company number 03556853

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)
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
  • GBP 100
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