- Company Overview for J P BATTERSBY LIMITED (05616231)
- Filing history for J P BATTERSBY LIMITED (05616231)
- People for J P BATTERSBY LIMITED (05616231)
- More for J P BATTERSBY LIMITED (05616231)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2016 | DS01 | Application to strike the company off the register | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 May 2015 | CERTNM |
Company name changed carnegie electrical and fire risk services LIMITED\certificate issued on 09/05/15
|
|
09 May 2015 | CONNOT | Change of name notice | |
10 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH03 | Secretary's details changed for Mr Philip Herbert Battersby on 8 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Mr Philip Herbert Battersby on 8 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for James Battersby on 8 November 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from 37 Wheatdale Road Ulleskelf Tadcaster North Yorkshire LS24 9UG on 23 April 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
31 Aug 2012 | SH08 | Change of share class name or designation | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
22 Aug 2011 | TM01 | Termination of appointment of John Leggett as a director | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Apr 2011 | CERTNM |
Company name changed j p battersby LIMITED\certificate issued on 05/04/11
|
|
05 Apr 2011 | CONNOT | Change of name notice | |
10 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders |