Advanced company searchLink opens in new window

JIM BAMBER LIMITED

Company number 06700235

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2014 AD01 Registered office address changed from 2 Parish Road Minster Sheppey Kent ME12 3NQ to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 18 August 2014
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2014 DS01 Application to strike the company off the register
17 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Feb 2014 AP01 Appointment of Mrs Sally Elizabeth Bamber as a director
29 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
29 Oct 2013 TM02 Termination of appointment of Anthony Harnden as a secretary
04 Mar 2013 AA Total exemption full accounts made up to 31 October 2012
26 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
25 Jan 2012 AA Total exemption full accounts made up to 31 October 2011
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
15 Feb 2011 AA Total exemption full accounts made up to 31 October 2010
30 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for James Dennis Bamber on 17 September 2010
24 Feb 2010 AA Total exemption full accounts made up to 31 October 2009
24 Feb 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 October 2009
25 Sep 2009 363a Return made up to 17/09/09; full list of members
21 Oct 2008 288a Director appointed james dennis bamber
21 Oct 2008 288a Secretary appointed anthony harnden
18 Sep 2008 288b Appointment terminated secretary hcs secretarial LIMITED
18 Sep 2008 288b Appointment terminated director hanover directors LIMITED
17 Sep 2008 NEWINC Incorporation