- Company Overview for JEMMETT MANLEY AND ASSOCIATES LTD (06192640)
- Filing history for JEMMETT MANLEY AND ASSOCIATES LTD (06192640)
- People for JEMMETT MANLEY AND ASSOCIATES LTD (06192640)
- More for JEMMETT MANLEY AND ASSOCIATES LTD (06192640)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Paul David Williams as a director on 18 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
16 Nov 2016 | AP01 | Appointment of Mrs Linda Susan Jemmett as a director on 30 April 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Anthony Barry James Jemmett on 27 March 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW United Kingdom on 17 April 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mr Paul David Williams on 27 March 2014 | |
17 Apr 2014 | CH03 | Secretary's details changed for Linda Susan Jemmett on 27 March 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jun 2011 | AP01 | Appointment of Mr Paul David Williams as a director |