- Company Overview for JACKSON FIELD LTD (07694711)
- Filing history for JACKSON FIELD LTD (07694711)
- People for JACKSON FIELD LTD (07694711)
- Charges for JACKSON FIELD LTD (07694711)
- More for JACKSON FIELD LTD (07694711)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2015 | DS01 | Application to strike the company off the register | |
18 Nov 2014 | CERTNM |
Company name changed energy friend LIMITED\certificate issued on 18/11/14
|
|
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
17 Apr 2014 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 17 April 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of Jonathan Mason as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Timothy Cantle-Jones as a director | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Oct 2013 | AP01 | Appointment of Mr Timothy John Cantle-Jones as a director | |
09 Oct 2013 | AP01 | Appointment of Mr Jonathan Guy Mason as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Colin Robinson on 1 October 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
02 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jul 2011 | AP01 | Appointment of Mr Colin Robinson as a director | |
29 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|
|
29 Jul 2011 | TM01 | Termination of appointment of Andrew Davison as a director | |
29 Jul 2011 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary | |
06 Jul 2011 | CERTNM |
Company name changed timec 1311 LIMITED\certificate issued on 06/07/11
|
|
06 Jul 2011 | NEWINC | Incorporation |