Advanced company searchLink opens in new window

JP CAMERA PHONE SERVICES LIMITED

Company number 04092790

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Sep 2017 AP03 Appointment of Mr Timothy John Harrison as a secretary on 4 September 2017
21 Sep 2017 TM01 Termination of appointment of Stephen Robert Kirkham as a director on 4 September 2017
21 Sep 2017 TM02 Termination of appointment of Stephen Robert Kirkham as a secretary on 4 September 2017
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
08 Jul 2015 CH01 Director's details changed for Mr Timothy John Harrison on 11 March 2013
12 May 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
17 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jan 2014 CH01 Director's details changed for Stephen Robert Kirkham on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mr Timothy John Harrison on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mr David John Harper on 20 January 2014
20 Jan 2014 CH03 Secretary's details changed for Stephen Robert Kirkham on 20 January 2014
29 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
29 Oct 2013 CH01 Director's details changed for Mr Timothy John Harrison on 29 May 2013
10 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders