- Company Overview for J AND JM MCCULLOCH LIMITED (04916279)
- Filing history for J AND JM MCCULLOCH LIMITED (04916279)
- People for J AND JM MCCULLOCH LIMITED (04916279)
- More for J AND JM MCCULLOCH LIMITED (04916279)
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) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Barclays Bank Chambers 2 Northgate Northgate, Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA to Barclays Bank Chambers 2 Northgate Northgate, Cleckheaton West Yorkshire BD19 5AA on 21 March 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr James Mcculloch as a director on 23 February 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-04-18
|
|
13 Jan 2016 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2016-01-13
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Jenny Mcculloch as a secretary on 1 April 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Jenny Mcculloch as a director on 1 April 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of James Mcculloch as a director on 1 April 2015 | |
12 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2014 | DS01 | Application to strike the company off the register | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Feb 2013 | CERTNM |
Company name changed ridgeway products LIMITED\certificate issued on 21/02/13
|
|
21 Feb 2013 | CONNOT | Change of name notice |