- Company Overview for JH JB PITMANS LIMITED (06606641)
- Filing history for JH JB PITMANS LIMITED (06606641)
- People for JH JB PITMANS LIMITED (06606641)
- More for JH JB PITMANS LIMITED (06606641)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2021 | DS01 | Application to strike the company off the register | |
26 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
23 Jul 2021 | AD01 | Registered office address changed from Unit 1a-1B Carterton Industrial Estate Black Bourton Road Carterton Oxfordshire OX18 3EZ to 26 Trinity Street Oxford OX1 1TY on 23 July 2021 | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | PSC01 | Notification of Jonathan Brown as a person with significant control on 29 January 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mr Jon Holloway as a person with significant control on 29 January 2021 | |
24 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
14 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
02 Jun 2017 | TM01 | Termination of appointment of Andrew James Mcparland as a director on 4 July 2016 | |
02 Jun 2017 | TM01 | Termination of appointment of Jeremy Aitchison as a director on 4 July 2016 | |
17 Jan 2017 | MA | Memorandum and Articles of Association | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jul 2016 | SH08 | Change of share class name or designation | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|