Advanced company searchLink opens in new window

JACKSONS (PICCADILLY BASIN) LIMITED

Company number 03903624

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)
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
  • GBP 100
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