- Company Overview for JSNR ENGINEERING LIMITED (SC329383)
- Filing history for JSNR ENGINEERING LIMITED (SC329383)
- People for JSNR ENGINEERING LIMITED (SC329383)
- More for JSNR ENGINEERING LIMITED (SC329383)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2020 | DS01 | Application to strike the company off the register | |
29 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
23 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Sarah Ann Henderson as a director on 5 April 2013 | |
02 Dec 2014 | AD01 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road, Grangemouth Stirlingshire FK3 8LL to 3 Muirhead Place Reddingmuirhead Falkirk FK2 0GX on 2 December 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 16 August 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for John Craig Henderson on 1 August 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | AD01 | Registered office address changed from C/O Broome Affinity Ltd 15Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom on 7 October 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Dec 2012 | CH01 | Director's details changed for John Craig Henderson on 13 December 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Sarah Ann Henderson on 13 December 2012 |