Advanced company searchLink opens in new window

JASON ALLIS SERVICES LIMITED

Company number 06482605

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
30 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Sep 2016 AD01 Registered office address changed from 12 Beckett House 14 Billing Road Northampton NN1 5AW to Ossington Chambers 6/8 Castle Gate Newark Notts NG24 1AX on 13 September 2016
17 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
23 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
07 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 TM02 Termination of appointment of Pml Secretaries Limited as a secretary
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
25 Feb 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 15 January 2010
25 Feb 2010 CH01 Director's details changed for Jason Allis on 15 January 2010
17 Nov 2009 TM01 Termination of appointment of Pml Registrars Limited as a director
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 24/01/09; full list of members
19 Mar 2009 288a Director appointed jason allis