- Company Overview for HAMPSON JACS LIMITED (03769642)
- Filing history for HAMPSON JACS LIMITED (03769642)
- People for HAMPSON JACS LIMITED (03769642)
- Insolvency for HAMPSON JACS LIMITED (03769642)
- More for HAMPSON JACS LIMITED (03769642)
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) |
---|---|---|---|
08 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Apr 2018 | AD01 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 19 April 2018 | |
16 Apr 2018 | LIQ01 | Declaration of solvency | |
16 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | TM01 | Termination of appointment of Christopher Long as a director on 30 November 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Joanne Peters as a director on 30 November 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Sep 2013 | AP01 | Appointment of Christopher Long as a director | |
16 Sep 2013 | AP01 | Appointment of Mrs Joanne Peters as a director | |
30 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders |