Advanced company searchLink opens in new window

JAMISON & GREEN, LIMITED

Company number R0000395

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)
24 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2020 4.73(NI) Return of final meeting in a creditors' voluntary winding up
09 Jul 2019 LIQ MISC OC(NI) Court order insolvency:court order for bulk transfer
09 Jul 2019 4.41(NI) Notice of ceasing to act as a voluntary liquidator
09 Jul 2019 VL1 Appointment of a liquidator
14 Jun 2019 4.69(NI) Statement of receipts and payments to 12 June 2019
06 Jul 2018 4.69(NI) Statement of receipts and payments to 12 June 2018
23 Oct 2017 AD01 Registered office address changed from Kpmg Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 23 October 2017
20 Jun 2017 4.69(NI) Statement of receipts and payments to 12 June 2017
21 Jun 2016 VL1 Appointment of a liquidator
16 Jun 2016 2.24B(NI) Administrator's progress report to 13 June 2016
13 Jun 2016 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
17 May 2016 MR04 Satisfaction of charge R00003950004 in full
04 Feb 2016 2.24B(NI) Administrator's progress report to 16 January 2016
15 Sep 2015 2.16B(NI) Statement of affairs
27 Aug 2015 2.17B(NI) Statement of administrator's proposal
31 Jul 2015 AD01 Registered office address changed from 102/104 Ann Street Belfast BT1 3HU to Kpmg Stokes House 17-25 College Square East Belfast Antrim BT1 6DH on 31 July 2015
30 Jul 2015 2.12B(NI) Appointment of an administrator
23 Jun 2015 TM01 Termination of appointment of Andrew Edward Erskine Acheson as a director on 18 June 2015
17 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 215,000
04 Dec 2014 AP01 Appointment of Mr Andrew Edward Erskine Acheson as a director on 17 September 2014
04 Dec 2014 TM02 Termination of appointment of G. Kenneth A. Mayne as a secretary on 17 September 2014
04 Dec 2014 TM01 Termination of appointment of G. Kenneth A. Mayne as a director on 17 September 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 MR01 Registration of charge 00003950004