Advanced company searchLink opens in new window

JAMIESONS DRY CLEANERS LIMITED

Company number 09801115

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Sep 2025 AM10 Administrator's progress report
28 Mar 2025 AM07 Result of meeting of creditors
20 Mar 2025 AM02 Statement of affairs with form AM02SOA/AM02SOC
03 Mar 2025 AM03 Statement of administrator's proposal
27 Feb 2025 AD01 Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to Stamford House Northenden Road Sale Cheshire M33 2DH on 27 February 2025
27 Feb 2025 AM01 Appointment of an administrator
27 Jan 2025 MR01 Registration of charge 098011150001, created on 27 January 2025
24 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
03 Jan 2024 AP01 Appointment of Mrs Carrie-Anne Lee Jamieson as a director on 21 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 TM01 Termination of appointment of Carrie-Anne Lee Jamieson as a director on 7 December 2023
03 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
19 Oct 2021 AD01 Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 19 October 2021
18 Oct 2021 CH01 Director's details changed for Mrs Carrie-Anne Lee Jamieson on 18 October 2021
18 Oct 2021 CH01 Director's details changed for Cameron John Jamieson on 18 October 2021
18 Oct 2021 CH03 Secretary's details changed for Carrie-Anne Lee Jamieson on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mrs Carrie-Anne Lee Jamieson as a person with significant control on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mr Cameron John Jamieson as a person with significant control on 18 October 2021
13 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 31 March 2021
05 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates