- Company Overview for JAMTECH ENGINEERING LIMITED (09203212)
- Filing history for JAMTECH ENGINEERING LIMITED (09203212)
- People for JAMTECH ENGINEERING LIMITED (09203212)
- More for JAMTECH ENGINEERING LIMITED (09203212)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2024 | DS01 | Application to strike the company off the register | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
11 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
08 Jan 2021 | AD01 | Registered office address changed from Silkpoint Queens Avenue Macclesfield SK10 2BB England to 26 Longmeade Drive Chapel-En-Le-Frith High Peak SK23 0XP on 8 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Julian Paul Mills on 1 January 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mr Adrian Peter Mills as a person with significant control on 1 January 2021 | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
08 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
11 Sep 2018 | CH01 | Director's details changed for Mr Adrian Peter Mills on 11 September 2018 | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
13 Jun 2017 | AA | Micro company accounts made up to 31 March 2016 | |
22 May 2017 | AA01 | Current accounting period shortened from 31 December 2016 to 31 March 2016 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Mar 2017 | AD01 | Registered office address changed from Sunart Eccles Road Whaley Bridge High Peak Derbyshire SK23 7EW to Silkpoint Queens Avenue Macclesfield SK10 2BB on 13 March 2017 |