Advanced company searchLink opens in new window

JACKSONS AUCTION HOUSE LIMITED

Company number 06441741

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2013 DS01 Application to strike the company off the register
01 Feb 2013 AD01 Registered office address changed from 633-653 Hedon Road Hull East Yorkshire HU9 5LU on 1 February 2013
01 Feb 2013 AD02 Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
06 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 AD02 Register inspection address has been changed
06 Jan 2010 CH01 Director's details changed for Paul Michael Jackson on 6 November 2009
06 Jan 2010 CH01 Director's details changed for Kate Elizabeth Jackson on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Mr Charles Andrew Jackson on 1 October 2009
28 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
05 Jan 2009 363a Return made up to 30/11/08; full list of members
02 Jan 2009 353 Location of register of members
02 Jan 2009 288c Director's Change of Particulars / paul jackson / 01/10/2008 / HouseName/Number was: , now: apartment 29; Street was: apartment 29 kingston court, now: kingston court; Region was: north humberside, now: east yorkshire
30 Nov 2007 NEWINC Incorporation