Advanced company searchLink opens in new window

JAMIES ROOFING AND PROPERTY SERVICES LTD

Company number 06329376

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)
26 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 LIQ10 Removal of liquidator by court order
21 Aug 2016 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016
17 Aug 2016 AD01 Registered office address changed from Glenburn the Moorlands Sherburn Road Durham DH1 2JW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 August 2016
12 Aug 2016 4.20 Statement of affairs with form 4.19
12 Aug 2016 600 Appointment of a voluntary liquidator
12 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
26 Nov 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
13 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
21 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Jamie Welch on 11 August 2011
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
02 Sep 2010 CH03 Secretary's details changed for Jamie Welch on 31 July 2010