Advanced company searchLink opens in new window

JET SHOWROOM LIMITED

Company number 08158822

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
07 Dec 2015 TM01 Termination of appointment of David Robert Fletcher as a director on 7 December 2015
07 Dec 2015 TM02 Termination of appointment of David Robert Fletcher as a secretary on 7 December 2015
07 Dec 2015 AP01 Appointment of Mr David Peter Wheeler as a director on 7 December 2015
20 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
23 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
10 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 Sep 2014 CH01 Director's details changed for Mr David Robert Fletcher on 1 August 2014
21 Aug 2014 AD01 Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW United Kingdom to Goodman House 13a West Street Reigate Surrey RH2 9BL on 21 August 2014
28 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
11 Feb 2013 CH01 Director's details changed for Mr David Robert Fletcher on 11 January 2013
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 100
30 Jul 2012 AP03 Appointment of David Robert Fletcher as a secretary
27 Jul 2012 NEWINC Incorporation