- Company Overview for JERRY GREEN PMC LIMITED (07059864)
- Filing history for JERRY GREEN PMC LIMITED (07059864)
- People for JERRY GREEN PMC LIMITED (07059864)
- More for JERRY GREEN PMC LIMITED (07059864)
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 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2021 | DS01 | Application to strike the company off the register | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
22 Sep 2020 | AD01 | Registered office address changed from The Two Pointers 69 Church Street Woodlesford Leeds West Yorkshire LS26 8RE to 57 Green Lea Oulton Leeds LS26 8NP on 22 September 2020 | |
24 Apr 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
24 Apr 2020 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Mar 2020 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
24 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
21 Mar 2018 | PSC01 | Notification of Jeremy Frederick Green as a person with significant control on 20 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of Victoria Jewell Greenlee as a person with significant control on 20 March 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Apr 2017 | TM01 | Termination of appointment of Victoria Jewell Greenlee as a director on 26 November 2016 | |
07 Apr 2017 | AP01 | Appointment of Mr Jeremy Frederick Green as a director on 26 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates |