JC ROPE ACCESS LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
21/06/2321 June 2023 | Application to strike the company off the register |
17/05/2317 May 2023 | Micro company accounts made up to 2023-02-28 |
17/05/2317 May 2023 | Previous accounting period shortened from 2023-06-30 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/11/214 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
15/06/2115 June 2021 | Termination of appointment of Louise Campbell as a secretary on 2021-06-02 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/02/1914 February 2019 | CESSATION OF LOUISE CAMPBELL AS A PSC |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW CHISHOLM / 13/02/2019 |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O WM DUNCAN & CO LOCH AWE HOUSE BARMORE ROAD TARBERT ARGYLL PA29 6TW |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW CHISHOLM |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE CAMPBELL |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
26/06/1526 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
13/06/1313 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 2 CRAIGNAVIE ROAD KILLIN FK21 8SH UNITED KINGDOM |
12/06/1212 June 2012 | 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