- Company Overview for JEFFERSON TRACTORS LIMITED (05380899)
- Filing history for JEFFERSON TRACTORS LIMITED (05380899)
- People for JEFFERSON TRACTORS LIMITED (05380899)
- Charges for JEFFERSON TRACTORS LIMITED (05380899)
- More for JEFFERSON TRACTORS LIMITED (05380899)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2017 | DS01 | Application to strike the company off the register | |
18 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD01 | Registered office address changed from Unit 2, Newby Farm West Newby Cross Carlisle Cumbria CA5 6JP England to 2 Albert Street Carlisle Cumbria CA1 1HZ on 30 March 2016 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 May 2015 | AD01 | Registered office address changed from Far Longpark Longpark Carlisle Cumbria CA6 4JP to Unit 2, Newby Farm West Newby Cross Carlisle Cumbria CA5 6JP on 1 May 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 May 2012 | AD01 | Registered office address changed from Inglewood, Wreay Syke Wreay Carlisle Cumbria CA4 0RL on 9 May 2012 | |
09 May 2012 | TM02 | Termination of appointment of James Cruickshank as a secretary | |
09 May 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Matthew Palmer on 2 March 2010 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Mar 2009 | 363a | Return made up to 02/03/09; full list of members |