SCOTT JERRISON DECOMMISSIONING LIMITED
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
13/05/2213 May 2022 | Application to strike the company off the register |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM UNIT 4, BUILDING 301 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER M90 5UX ENGLAND |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT JERRISON / 19/12/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 2 DIGITAL PARK PACIFIC WAY SALFORD QUAYS M50 1DR ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1610 August 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O PINNACLE WOODCOCK HOUSE 1 MODWEN ROAD SALFORD QUAYS MANCHESTER M5 3EZ |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES JERRISON / 22/06/2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | 03/06/13 NO CHANGES |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS UNITED KINGDOM |
12/07/1212 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
03/06/103 June 2010 | 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