- Company Overview for JETPATCHER LIMITED (08113116)
- Filing history for JETPATCHER LIMITED (08113116)
- People for JETPATCHER LIMITED (08113116)
- Charges for JETPATCHER LIMITED (08113116)
- More for JETPATCHER LIMITED (08113116)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2020 | DS01 | Application to strike the company off the register | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from Svedala House Parkfield Road Industrial Estate Parkfield Road Rugby Warwickshire CV21 1QJ to Unit 3 Parkfield Business Park Rugby Western Relief Road Rugby Warwickshire CV21 1QJ on 16 November 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
21 Jul 2017 | TM01 | Termination of appointment of Simon Robson as a director on 1 December 2016 | |
21 Jul 2017 | PSC01 | Notification of Steve Barry Smith as a person with significant control on 6 April 2016 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
03 Jun 2016 | TM01 | Termination of appointment of Robert Andrew Muir as a director on 24 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Robert Andrew Muir as a director on 24 May 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
06 May 2015 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Svedala House Parkfield Road Industrial Estate Parkfield Road Rugby Warwickshire CV21 1QJ on 6 May 2015 | |
28 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 May 2014 | AD01 | Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE United Kingdom on 9 May 2014 | |
13 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders |