- Company Overview for JASON HAMMERSLEY CABINETMAKER LIMITED (SC361440)
- Filing history for JASON HAMMERSLEY CABINETMAKER LIMITED (SC361440)
- People for JASON HAMMERSLEY CABINETMAKER LIMITED (SC361440)
- More for JASON HAMMERSLEY CABINETMAKER LIMITED (SC361440)
| 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) |
|---|---|---|---|
| 13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Dec 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 26 Sep 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
| 26 Sep 2017 | PSC01 | Notification of Jason Paul Hammersley as a person with significant control on 6 April 2016 | |
| 05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 05 Aug 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
| 15 Sep 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
| 19 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 14 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 08 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
| 30 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
| 30 Jul 2013 | CH01 | Director's details changed for Mr Jason Paul Hammersley on 20 February 2013 | |
| 21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 26 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
| 26 Jul 2012 | CH01 | Director's details changed for Mr Jason Paul Hammersley on 26 July 2012 | |
| 22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
| 01 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
| 07 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
| 07 Jul 2011 | CH01 | Director's details changed for Mr Jason Paul Hammersley on 7 June 2011 | |
| 21 Jun 2010 | AA01 | Current accounting period extended from 30 June 2010 to 30 September 2010 | |
| 08 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
| 18 Jan 2010 | AD01 | Registered office address changed from 55 White Street Partick Glasgow G11 5EQ on 18 January 2010 |