Advanced company searchLink opens in new window

JACKSON & COOPER LIMITED

Company number 04576054

Filter by category

Filter by category


Confirmation statement filters

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 AD01 Registered office address changed from 13 Bellott Street Manchester M8 0PQ England to 13 Bellott Street Manchester M8 0PQ on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 13 Bellott Street Bellott Street Manchester M8 0PQ England to 13 Bellott Street Manchester M8 0PQ on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW United Kingdom to 13 Bellott Street Bellott Street Manchester M8 0PQ on 26 March 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 5 July 2023
31 Jan 2023 CS01 Confirmation statement made on 29 September 2022 with no updates
28 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
31 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
20 May 2020 CH01 Director's details changed for Mr Qasim Rather on 20 May 2020
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019
17 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
02 Dec 2016 AA Micro company accounts made up to 31 March 2016