- Company Overview for JACKMANS NEWBURN LTD (07924030)
- Filing history for JACKMANS NEWBURN LTD (07924030)
- People for JACKMANS NEWBURN LTD (07924030)
- More for JACKMANS NEWBURN LTD (07924030)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | PSC04 | Change of details for Mr Paul Kevin Jackman as a person with significant control on 12 October 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
04 Feb 2020 | PSC04 | Change of details for Mr Paul Kevin Jackman as a person with significant control on 25 January 2020 | |
21 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AD01 | Registered office address changed from Kingfisher Boulevard Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NZ to Unit 1 Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 4 April 2016 | |
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
23 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | TM01 | Termination of appointment of Ronald Robert Jackman as a director on 11 March 2015 | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 |