Advanced company searchLink opens in new window

JEROME LEGAL PANELLING LIMITED

Company number 07529400

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)
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
  • RES15 ‐ Change company name resolution on 2014-09-29
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
  • GBP 1,000
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