- Company Overview for PETER JACKSON AND COMPANY LIMITED (09302403)
- Filing history for PETER JACKSON AND COMPANY LIMITED (09302403)
- People for PETER JACKSON AND COMPANY LIMITED (09302403)
- More for PETER JACKSON AND COMPANY LIMITED (09302403)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ England to Northgate House Northgate Street Devizes SN10 1JX on 17 January 2022 | |
28 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
15 Oct 2021 | AD01 | Registered office address changed from Starlings Osmers Hill Wadhurst TN5 6QJ England to Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ on 15 October 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Jan 2020 | PSC01 | Notification of Sharon Maria Beresford as a person with significant control on 2 January 2020 | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | TM01 | Termination of appointment of Amelia Jane Beresford as a director on 31 December 2019 | |
06 Jan 2020 | PSC07 | Cessation of Amelia Jane Beresford as a person with significant control on 31 December 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ to Starlings Osmers Hill Wadhurst TN5 6QJ on 22 November 2019 | |
02 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | PSC07 | Cessation of Sharon Maria Beresford as a person with significant control on 10 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Mark Christopher Beresford as a person with significant control on 10 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mrs Sharon Maria Beresford as a person with significant control on 10 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr Mark Christopher Beresford as a person with significant control on 10 March 2018 |