Advanced company searchLink opens in new window

JESCAL SCIENTIFIC LIMITED

Company number 01480747

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2013 DS01 Application to strike the company off the register
07 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 50,000
21 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
14 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Mar 2012 TM02 Termination of appointment of Nicholas John Molyneux as a secretary on 20 March 2012
14 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
12 Dec 2011 TM01 Termination of appointment of Andrew Hannan as a director on 26 October 2011
12 Dec 2011 AP01 Appointment of Mr Sean Emmett as a director on 26 October 2011
12 Dec 2011 AP01 Appointment of Mr Chris Yates as a director on 26 October 2011
29 Nov 2011 AP01 Appointment of Mrs Joanna Boydell as a director on 26 October 2011
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/08/2011
14 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Nov 2010 TM01 Termination of appointment of David Cashman as a director
01 Nov 2010 AP01 Appointment of Mr Andrew Hannan as a director
02 Jun 2010 TM01 Termination of appointment of William Rollason as a director
26 May 2010 AP01 Appointment of Mr David Cashman as a director
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
14 Oct 2009 AA01 Current accounting period extended from 30 November 2009 to 31 December 2009