Advanced company searchLink opens in new window

JACKSON PYNE MAINTENANCE LIMITED

Company number 03974275

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)
30 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 May 2009 363a Return made up to 17/04/09; full list of members
22 Apr 2009 288b Appointment Terminated Director paul guise
24 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
08 May 2008 288c Director's Change of Particulars / richard walden / 31/01/2008 / HouseName/Number was: , now: 5; Street was: 19 ledbury, now: hartland house the esplanade; Area was: great linford, now: ; Post Town was: milton keynes, now: woolacombe; Region was: , now: devon; Post Code was: MK14 5DS, now: EX34 7DJ; Country was: , now: united kingdom
08 May 2008 288c Secretary's Change of Particulars / gillian walden / 31/01/2008 / HouseName/Number was: , now: 5; Street was: 19 ledbury, now: hartland house the esplanade; Area was: great linford, now: ; Post Town was: milton keynes, now: woolacombe; Region was: , now: devon; Post Code was: MK14 5DS, now: EX34 7DJ; Country was: , now: united kingdom
18 Apr 2008 363a Return made up to 17/04/08; full list of members
07 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
11 May 2007 363a Return made up to 17/04/07; full list of members
28 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
18 Jul 2006 363s Return made up to 17/04/06; full list of members
12 Sep 2005 288a New director appointed
12 Sep 2005 88(2)R Ad 01/08/05--------- £ si 2@1=2 £ ic 2/4
17 May 2005 AA Total exemption small company accounts made up to 30 April 2005
21 Apr 2005 363s Return made up to 17/04/05; full list of members
10 Nov 2004 363s Return made up to 17/04/04; full list of members
10 Nov 2004 363(288) Secretary's particulars changed;director's particulars changed
10 Nov 2004 363s Return made up to 17/04/03; full list of members
10 Nov 2004 363(288) Secretary's particulars changed;director's particulars changed
10 Nov 2004 363(287) Registered office changed on 10/11/04
22 Oct 2004 CERTNM Company name changed leasahome.com LIMITED\certificate issued on 22/10/04
21 Jul 2004 4.20 Statement of affairs
20 Jul 2004 652C Withdrawal of application for striking off