Advanced company searchLink opens in new window

JIM RICKLETON LIMITED

Company number 08937407

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
18 Nov 2016 AD01 Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016
12 Nov 2016 AD01 Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 July 2016
06 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
22 Oct 2015 AD01 Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to 41 Green Lane Shepperton Middlesex TW17 8DS on 22 October 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
13 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted