- Company Overview for JCR FINANCIAL LIMITED (09747973)
- Filing history for JCR FINANCIAL LIMITED (09747973)
- People for JCR FINANCIAL LIMITED (09747973)
- More for JCR FINANCIAL LIMITED (09747973)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2017 | DS01 | Application to strike the company off the register | |
13 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Apr 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
08 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Christopher Pavett as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Michael Paul Jenkins as a director on 20 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 6 High Street Cwmgwrach Neath SA11 5SY United Kingdom to 146 st. Helens Road Swansea SA1 4DE on 17 March 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 146 st Helen's Road Swansea SA1 4DE to 6 High Street Cwmgwrach Neath SA11 5SY on 27 January 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
28 Oct 2016 | AP01 | Appointment of Mr Christopher Pavett as a director on 1 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Michael Paul Jenkins as a director on 1 October 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from The Business Centre 1 Peniel Green Road Llansamlet Swansea SA7 9AP United Kingdom to 146 st Helen's Road Swansea SA1 4DE on 26 September 2016 | |
25 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-25
|