- Company Overview for JACKHAMMER BUILDERS LIMITED (12347299)
- Filing history for JACKHAMMER BUILDERS LIMITED (12347299)
- People for JACKHAMMER BUILDERS LIMITED (12347299)
- More for JACKHAMMER BUILDERS LIMITED (12347299)
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 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
23 Aug 2021 | AD01 | Registered office address changed from Millstream Business Centre 12 Millstreams Ringwood Hampshire BH24 3SE to 12 Millstream Christchurch Road Ringwood BH24 3SE on 23 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from PO Box 4385 12347299: Companies House Default Address Cardiff CF14 8LH to Millstream Business Centre 12 Millstreams Ringwood Hampshire BH24 3SE on 19 August 2021 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2020 | RP05 | Registered office address changed to PO Box 4385, 12347299: Companies House Default Address, Cardiff, CF14 8LH on 8 July 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Michael Duke as a director on 6 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 2 Eglantine Close Waterlooville Hampshire PO8 9BQ on 6 March 2020 | |
06 Mar 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 6 March 2020 | |
06 Mar 2020 | PSC01 | Notification of David Ede as a person with significant control on 6 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
06 Mar 2020 | AP01 |
Appointment of David Ede as a director on 6 March 2020
|
|
04 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-04
|