- Company Overview for RICHARD JACKSON ASSOCIATES LIMITED (09107099)
- Filing history for RICHARD JACKSON ASSOCIATES LIMITED (09107099)
- People for RICHARD JACKSON ASSOCIATES LIMITED (09107099)
- More for RICHARD JACKSON ASSOCIATES LIMITED (09107099)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2022 | DS01 | Application to strike the company off the register | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 May 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 30 April 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 2 Merrybank Cottages Merry Bank Cottages Huby Leeds LS17 0EP England to 2 Merry Bank Cottages Huby Leeds North Yorkshire LS17 0EP on 26 November 2019 | |
08 Sep 2019 | AD01 | Registered office address changed from Flat 3 26 Rutland Drive Harrogate HG1 2NS United Kingdom to 2 Merrybank Cottages Merry Bank Cottages Huby Leeds LS17 0EP on 8 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Richard Nicholas Jackson on 8 January 2019 | |
11 Jan 2019 | PSC04 | Change of details for Mr Richard Nicholas Jackson as a person with significant control on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Werribee Cottage Church Street Whixley York YO26 8AR England to Flat 3 26 Rutland Drive Harrogate HG1 2NS on 8 January 2019 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Richard Nicholas Jackson on 30 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Jun 2016 | CH01 | Director's details changed for Mr Richard Nicholas Jackson on 30 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Richard Nicholas Jackson on 27 June 2016 |