Advanced company searchLink opens in new window

JETRICITY LIMITED

Company number 06730503

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2013 TM01 Termination of appointment of Stephen Raymond Moseley as a director on 9 January 2013
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2012 DS01 Application to strike the company off the register
11 Oct 2012 AR01 Annual return made up to 30 September 2012
Statement of capital on 2012-10-11
  • GBP 100
01 Aug 2012 AD01 Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 1 August 2012
01 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
16 Apr 2012 CH01 Director's details changed for Mr Stephen Raymond Moseley on 2 April 2012
26 Jan 2012 TM02 Termination of appointment of Stephen Raymond Moseley as a secretary on 30 December 2011
11 Jan 2012 TM01 Termination of appointment of a director
11 Jan 2012 TM01 Termination of appointment of a director
11 Jan 2012 CH01 Director's details changed for Mr Stephen Raymond Moseley on 28 December 2011
25 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
12 Sep 2011 AD01 Registered office address changed from Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 12 September 2011
18 Jul 2011 AD01 Registered office address changed from 12-13 Market Place Selby North Yorkshire YO8 4PB on 18 July 2011
24 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
16 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
18 Aug 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 June 2010
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 99
19 Jan 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
03 Jan 2010 CERTNM Company name changed jetricty LIMITED\certificate issued on 03/01/10
  • CONNOT ‐ Change of name notice
03 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
28 May 2009 288b Appointment Terminated Director jonathon round