Advanced company searchLink opens in new window

JAMESON INVESTMENTS (CONGLETON) LIMITED

Company number 06450579

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)
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
  • GBP 100
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