- Company Overview for JAMESON INVESTMENTS (CONGLETON) LIMITED (06450579)
- Filing history for JAMESON INVESTMENTS (CONGLETON) LIMITED (06450579)
- People for JAMESON INVESTMENTS (CONGLETON) LIMITED (06450579)
- Charges for JAMESON INVESTMENTS (CONGLETON) LIMITED (06450579)
- Insolvency for JAMESON INVESTMENTS (CONGLETON) LIMITED (06450579)
- More for JAMESON INVESTMENTS (CONGLETON) LIMITED (06450579)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | 3.6 | Receiver's abstract of receipts and payments to 28 February 2014 | |
17 Mar 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Mar 2014 | LQ01 | Notice of appointment of receiver or manager | |
14 May 2012 | TM02 | Termination of appointment of Richard Connolly as a secretary | |
14 May 2012 | TM01 | Termination of appointment of Marc Freeman as a director | |
17 Apr 2012 | LQ01 | Notice of appointment of receiver or manager | |
22 Mar 2012 | AR01 |
Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2012-03-22
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | AD01 | Registered office address changed from 48 South Street Alderley Edge Cheshire SK9 7ES on 19 February 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mr Marc Paul Freeman on 1 December 2009 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
21 Jan 2009 | 288c | Director's change of particulars / marc freeman / 03/01/2008 | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from griffin court 201 chapel street, salford manchester lancashire M3 5EQ | |
03 Jan 2008 | 395 | Particulars of mortgage/charge | |
22 Dec 2007 | 395 | Particulars of mortgage/charge | |
11 Dec 2007 | NEWINC | Incorporation |