JPR QUARMBY LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Notice of deemed approval of proposals |
24/04/2524 April 2025 | Termination of appointment of David Michael Linell as a director on 2025-04-24 |
07/04/257 April 2025 | Statement of administrator's proposal |
03/02/253 February 2025 | Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN United Kingdom to C/O Cg&Co 27 Byrom Street Manchester M3 4PF on 2025-02-03 |
03/02/253 February 2025 | Appointment of an administrator |
30/07/2430 July 2024 | Confirmation statement made on 2023-08-18 with no updates |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Satisfaction of charge 121252470001 in full |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
17/10/2217 October 2022 | Confirmation statement made on 2022-07-25 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121252470004 |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121252470003 |
29/01/2029 January 2020 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
21/11/1921 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121252470002 |
13/11/1913 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121252470001 |
26/07/1926 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company