Advanced company searchLink opens in new window

JAMES ROSS SYSTEMS LIMITED

Company number 03267048

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
11 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 101
22 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 101
23 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 101
28 Oct 2013 CH01 Director's details changed for Philip Peter Ross Rebbeck on 1 July 2013
27 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
29 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Reginald James Ross Rebbeck on 22 October 2009
29 Oct 2009 CH01 Director's details changed for Philip Peter Ross Rebbeck on 22 October 2009
29 Oct 2009 CH03 Secretary's details changed for Reginald James Ross Rebbeck on 22 October 2009
29 Oct 2009 AD01 Registered office address changed from Hartgrove 36a Pen-Y-Pound Abergavenny Np7 Rn7 on 29 October 2009
31 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Nov 2008 363a Return made up to 22/10/08; full list of members
28 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007