Advanced company searchLink opens in new window

HAMPSON JACS LIMITED

Company number 03769642

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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