JUMBO SKIPS AND FABRICATIONS LIMITED
Company number 08873459
- Company Overview for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
- Filing history for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
- People for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
- Insolvency for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
- More for JUMBO SKIPS AND FABRICATIONS LIMITED (08873459)
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) |
---|---|---|---|
03 May 2018 | TM01 | Termination of appointment of Paul James Simcock as a director on 1 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
09 Feb 2018 | PSC04 | Change of details for Mr Paul James Simcock as a person with significant control on 5 January 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Paul James Simcock on 5 January 2018 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
03 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
07 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2015 | TM01 | Termination of appointment of James Dean Bowden as a director on 12 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Paul James Simcock as a director on 12 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from Unit 8 Loomer Road Chesterton Newcastle Staffordshire ST5 7LB to Jumbo Yard Turner Crescent Loomer Road Industrial Estate Newcastle Staffordshire ST5 7JZ on 17 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Jade Alice Bowden as a director on 12 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr James Dean Bowden as a director on 12 January 2015 | |
06 Nov 2014 | AD01 | Registered office address changed from C/O Jumbo Unit 8 Loomer Road Newcastle Staffordshire ST5 7LB England to Unit 8 Loomer Road Chesterton Newcastle Staffordshire ST5 7LB on 6 November 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from Unit 3 Birch Lane Hough Crewe CW2 5RH England to C/O Jumbo Unit 8 Loomer Road Newcastle Staffordshire ST5 7LB on 31 October 2014 | |
03 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-03
|