Advanced company searchLink opens in new window

JONES THE STEAM LTD

Company number 05057561

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
03 May 2018 AA Micro company accounts made up to 28 February 2018
27 Jul 2017 CH03 Secretary's details changed for Joanne Helen Jones on 27 July 2017
27 Jul 2017 CH01 Director's details changed for Alan Jones on 27 July 2017
27 Jul 2017 PSC04 Change of details for Mr Alan Jones as a person with significant control on 26 July 2017
26 Jun 2017 AA Micro company accounts made up to 28 February 2017
20 Mar 2017 CH01 Director's details changed for Alan Jones on 1 March 2016
20 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
02 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
09 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
02 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
15 May 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Aug 2011 CH03 Secretary's details changed for Joanne Helen Collins on 4 June 2011
30 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from Barclay Bank Chambers 2 Mermond Place Swanage Dorset BH19 1AE on 30 March 2011
17 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010