- Company Overview for JAMISON & GREEN, LIMITED (R0000395)
- Filing history for JAMISON & GREEN, LIMITED (R0000395)
- People for JAMISON & GREEN, LIMITED (R0000395)
- Charges for JAMISON & GREEN, LIMITED (R0000395)
- Insolvency for JAMISON & GREEN, LIMITED (R0000395)
- More for JAMISON & GREEN, LIMITED (R0000395)
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
|
|
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 |