Advanced company searchLink opens in new window

J P BATTERSBY LIMITED

Company number 05616231

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)
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
  • GBP 271
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
  • RES15 ‐ Change company name resolution on 2015-04-20
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
  • GBP 271
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
  • GBP 1.999953
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
  • RES15 ‐ Change company name resolution on 2011-03-25
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