- Company Overview for JEROME LEGAL PANELLING LIMITED (07529400)
- Filing history for JEROME LEGAL PANELLING LIMITED (07529400)
- People for JEROME LEGAL PANELLING LIMITED (07529400)
- Charges for JEROME LEGAL PANELLING LIMITED (07529400)
- More for JEROME LEGAL PANELLING LIMITED (07529400)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | TM01 | Termination of appointment of Melissa Suurbier as a director on 28 August 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Paul Harris as a secretary on 23 February 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Yvette Fletcher as a director on 15 October 2014 | |
14 Nov 2014 | AP01 | Appointment of Melissa Suurbier as a director on 30 July 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from The Jerome Building 30a Bradford Street Walsall West Midlands WS1 1PN United Kingdom to Unit 1 72 High Street Pensnett Brierley Hill West Midlands DY5 4RL on 14 November 2014 | |
17 Oct 2014 | CERTNM |
Company name changed jerome solicitors LIMITED\certificate issued on 17/10/14
|
|
17 Oct 2014 | CONNOT | Change of name notice | |
09 Oct 2014 | TM01 | Termination of appointment of Paul Edward Harris as a director on 1 August 2014 | |
12 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2013 | AR01 |
Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
19 Jul 2012 | AP01 | Appointment of Mr Paul Edward Harris as a director on 16 June 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
03 Apr 2012 | AP03 | Appointment of Paul Harris as a secretary on 2 January 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Yvette Fletcher on 1 January 2012 | |
22 Mar 2012 | CH03 | Secretary's details changed for Paul Harris on 1 January 2012 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Aug 2011 | TM01 | Termination of appointment of Frank Preston as a director | |
24 Jun 2011 | TM02 | Termination of appointment of Paul Harris as a secretary | |
16 Jun 2011 | TM01 | Termination of appointment of Paul Harris as a director | |
21 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |