Advanced company searchLink opens in new window

JASON HAMMERSLEY CABINETMAKER LIMITED

Company number SC361440

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)
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
  • GBP 1
15 Sep 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
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
  • GBP 1
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