Advanced company searchLink opens in new window

JACKSONS OF PICCADILLY LIMITED

Company number 00416245

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2018 DS01 Application to strike the company off the register
15 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
16 May 2018 AA Accounts for a dormant company made up to 16 September 2017
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
25 May 2017 AA Full accounts made up to 17 September 2016
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
24 Dec 2015 AA Accounts for a dormant company made up to 12 September 2015
07 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
02 Mar 2015 AA Accounts for a dormant company made up to 13 September 2014
30 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
23 Dec 2013 AA Accounts for a dormant company made up to 14 September 2013
08 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
22 Jan 2013 AA Accounts for a dormant company made up to 15 September 2012
26 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a dormant company made up to 17 September 2011
29 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
07 Apr 2011 CH03 Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011
17 Jan 2011 AA Accounts for a dormant company made up to 18 September 2010
16 Sep 2010 AP01 Appointment of Mr George Thomson Mccallum as a director
15 Sep 2010 TM01 Termination of appointment of Paul Murphy as a director
06 Sep 2010 CC04 Statement of company's objects
06 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders