- Company Overview for JASON REEVES LIMITED (08899540)
- Filing history for JASON REEVES LIMITED (08899540)
- People for JASON REEVES LIMITED (08899540)
- More for JASON REEVES LIMITED (08899540)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2020 | DS01 | Application to strike the company off the register | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | TM01 | Termination of appointment of Elaine Shelagh Reeves as a director on 21 May 2020 | |
11 Mar 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from 8a Wragby Road Bardney Lincoln LN3 5XE England to 1 High Thorpe Southrey Lincolnshire LN3 5TB on 23 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Jason Reeves on 23 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Elaine Shelagh Reeves on 23 October 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Elaine Shelagh Sturmey on 30 July 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
03 Aug 2017 | CH01 | Director's details changed for Mr Jason Reeves on 3 August 2017 | |
27 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
18 Feb 2017 | CH01 | Director's details changed for Elaine Shelagh Sturmey on 10 February 2017 | |
07 Aug 2016 | AD01 | Registered office address changed from 78 Broadsands Avenue Paignton TQ4 6JW to 8a Wragby Road Bardney Lincoln LN3 5XE on 7 August 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
16 Jul 2015 | AP01 | Appointment of Elaine Shelagh Sturmey as a director on 8 July 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|