- Company Overview for JSM CIVILS LIMITED (04715335)
- Filing history for JSM CIVILS LIMITED (04715335)
- People for JSM CIVILS LIMITED (04715335)
- More for JSM CIVILS LIMITED (04715335)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2021 | DS01 | Application to strike the company off the register | |
14 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Jul 2020 | PSC07 | Cessation of Mark Vincent Scanlon as a person with significant control on 2 July 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Mark Vincent Scanlon as a director on 2 July 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
16 Mar 2020 | CH01 | Director's details changed for Mr Mark Vincent Scanlon on 10 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr Mark Vincent Scanlon as a person with significant control on 10 March 2020 | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
13 Apr 2015 | CH01 | Director's details changed for Stuart Wiltshire on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for John Joseph Scanlon on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Mark Vincent Scanlon on 13 April 2015 | |
13 Apr 2015 | CH03 | Secretary's details changed for John Joseph Scanlon on 13 April 2015 | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |