Advanced company searchLink opens in new window

JAMES & COWPER BLOODSTOCK LIMITED

Company number 05559229

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)
08 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2010 AD01 Registered office address changed from Phoenix House, Bartholomew Street, Newbury Berkshire RG14 5QA on 2 December 2010
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
31 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
19 Dec 2008 288a Director appointed mr stephen craig clarke
19 Dec 2008 363a Return made up to 09/09/08; full list of members
01 Oct 2008 288b Appointment Terminated Director michael riggall
01 Oct 2008 288b Appointment Terminated Secretary michael riggall
30 Nov 2007 AA Accounts made up to 30 September 2007
18 Oct 2007 363a Return made up to 09/09/07; full list of members
30 Jul 2007 AA Accounts made up to 30 September 2006
20 Jun 2007 288c Director's particulars changed
17 Oct 2006 363s Return made up to 09/09/06; full list of members
09 Nov 2005 CERTNM Company name changed jc payroll services LTD\certificate issued on 09/11/05
09 Nov 2005 288a New director appointed
09 Sep 2005 NEWINC Incorporation