- Company Overview for JAMESTON UK LTD (04016185)
- Filing history for JAMESTON UK LTD (04016185)
- People for JAMESTON UK LTD (04016185)
- Insolvency for JAMESTON UK LTD (04016185)
- More for JAMESTON UK LTD (04016185)
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) |
---|---|---|---|
15 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2015 | L64.07 | Completion of winding up | |
14 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2013 | COCOMP | Order of court to wind up | |
11 Mar 2013 | AD01 | Registered office address changed from C/O Business Matters St Andrew's Vicarage Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LU United Kingdom on 11 March 2013 | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2012 | AD01 | Registered office address changed from Antec House Kingsway North Team Valley Gateshead NE11 0JZ United Kingdom on 6 December 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from C/O Coffee Quarter North Bank Block Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JZ United Kingdom on 29 November 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Oct 2011 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from 18 Parklands Ponteland Newcastle upon Tyne NE20 9LL on 30 November 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Sean Golightly on 19 September 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Feb 2010 | TM01 | Termination of appointment of Ronald Golightly as a director | |
17 Feb 2010 | AD01 | Registered office address changed from 26 High View Darras Hall Ponteland Northumberland NE20 9ET on 17 February 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Sean Golightly on 20 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Ronald Golightly on 20 October 2009 | |
16 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Aug 2008 | 363a | Return made up to 16/06/08; full list of members | |
01 Jul 2008 | 363a | Return made up to 16/06/07; full list of members | |
14 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |