- Company Overview for JMB ARCHITECTURAL DESIGN SERVICES LTD (03953390)
- Filing history for JMB ARCHITECTURAL DESIGN SERVICES LTD (03953390)
- People for JMB ARCHITECTURAL DESIGN SERVICES LTD (03953390)
- More for JMB ARCHITECTURAL DESIGN SERVICES LTD (03953390)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2017 | DS01 | Application to strike the company off the register | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
24 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP England to 18 Ivy Bank Close Ingbirchworth, Penistone Sheffield S36 7GT on 22 September 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Dale Jackson on 4 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 62 the Park Kirkburton Huddersfield HD8 0NP to 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 24 March 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
08 Jan 2015 | AD01 | Registered office address changed from 12 Parklands Walk Shelley Huddersfield West Yorkshire HD8 8JW to 62 the Park Kirkburton Huddersfield HD8 0NP on 8 January 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
10 Dec 2011 | AP03 | Appointment of Mrs Karen Jackson as a secretary | |
10 Dec 2011 | TM02 | Termination of appointment of Robert Jackson as a secretary | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | CERTNM |
Company name changed D.K.S. ceilings LIMITED\certificate issued on 26/05/10
|
|
26 May 2010 | CONNOT | Change of name notice |