JAMIE SEMPLE DECORATING LIMITED

Company Documents

DateDescription
10/04/2210 April 2022 Final Gazette dissolved following liquidation

View Document

10/01/2210 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/2115 July 2021 Liquidators' statement of receipts and payments to 2021-06-27

View Document

01/07/211 July 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2AE to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
C/O GRANT-JONES ACCOUNTANCY LTD
CAMBERLEY HOUSE 1 PORTESBERY ROAD
CAMBERLEY
SURREY
GU15 3SZ
ENGLAND

View Document

20/07/1820 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/1820 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1820 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts


More Company Information


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