Advanced company searchLink opens in new window

JCM SEATING SOLUTIONS LIMITED

Company number 03732401

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
10 Jan 2019 AC92 Restoration by order of the court
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2018 DS01 Application to strike the company off the register
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 1.00
13 Nov 2017 SH20 Statement by Directors
13 Nov 2017 CAP-SS Solvency Statement dated 16/09/17
13 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c and capital redemption reserve reduced. Dividend in specie 14/09/2017
18 Sep 2017 AA Full accounts made up to 30 June 2017
21 Aug 2017 AD01 Registered office address changed from , 15 - 18 Maxwell Road, Woodston Industrial Estate, Peterborough, PE2 7HU, England to Sunrise Medical Thorns Road Brierley Hill DY5 2LD on 21 August 2017
21 Jun 2017 AP01 Appointment of Mr Adrian John Platt as a director on 21 June 2017
21 Jun 2017 TM01 Termination of appointment of Peter Riley as a director on 21 June 2017
17 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
23 Feb 2017 AA Full accounts made up to 30 June 2016
10 Feb 2017 CH01 Director's details changed for Eamonn Timothy O Brien on 1 February 2017
04 Oct 2016 AP03 Appointment of Dr Peter David Hasling as a secretary on 1 October 2016
04 Oct 2016 TM02 Termination of appointment of Victoria Alice Bignell as a secretary on 1 October 2016
08 Aug 2016 AD01 Registered office address changed from , 15-18 Maxwell Road, Woodstonindustrial Estate, Peterborough, PE2 7HU, England to Sunrise Medical Thorns Road Brierley Hill DY5 2LD on 8 August 2016
08 Aug 2016 AD01 Registered office address changed from , Unit 15-18 Maxwell Road, Woodhouse Industrial Estate, Peterborough, Cambridgeshire, PE2 7HU to Sunrise Medical Thorns Road Brierley Hill DY5 2LD on 8 August 2016
17 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 155
03 Dec 2015 AA Full accounts made up to 30 June 2015