- Company Overview for FARLEIGH JACKSON LIMITED (06962066)
- Filing history for FARLEIGH JACKSON LIMITED (06962066)
- People for FARLEIGH JACKSON LIMITED (06962066)
- More for FARLEIGH JACKSON LIMITED (06962066)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
12 Feb 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 30 June 2013 | |
12 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2014 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
23 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 May 2012 | AA01 | Previous accounting period shortened from 30 July 2012 to 31 March 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from 53 Cambridge Grove Hammersmith London W6 0LB on 23 April 2012 | |
02 Dec 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
12 Apr 2011 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Timothy Jackson on 14 July 2010 | |
04 Oct 2010 | CH04 | Secretary's details changed for Hill of Beans Limited on 14 July 2010 | |
15 Sep 2010 | TM02 | Termination of appointment of Hill of Beans Limited as a secretary | |
14 Jul 2009 | NEWINC | Incorporation |