- Company Overview for JACKSONS (PICCADILLY BASIN) LIMITED (03903624)
- Filing history for JACKSONS (PICCADILLY BASIN) LIMITED (03903624)
- People for JACKSONS (PICCADILLY BASIN) LIMITED (03903624)
- Charges for JACKSONS (PICCADILLY BASIN) LIMITED (03903624)
- More for JACKSONS (PICCADILLY BASIN) LIMITED (03903624)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
07 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
28 Mar 2012 | AA | Accounts for a small company made up to 30 June 2010 | |
11 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Joanne Elizabeth Massey on 7 November 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD England on 9 December 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
15 Aug 2011 | AP01 | Appointment of Joanne Elizabeth Massey as a director | |
28 Jul 2011 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
12 Jul 2011 | TM02 | Termination of appointment of Robert Piper as a secretary | |
12 Jul 2011 | TM01 | Termination of appointment of Jonathan Rubins as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Brian Rubins as a director | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2010 | AD01 | Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 13 April 2010 | |
20 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
18 Mar 2010 | AA | Accounts for a small company made up to 30 June 2008 |