Advanced company searchLink opens in new window

JME AT HOME LIMITED

Company number 06775129

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2016 DS01 Application to strike the company off the register
23 Dec 2015 AP01 Appointment of Mr James Robert Gregory as a director on 18 December 2015
23 Dec 2015 TM01 Termination of appointment of Tara Ann O'neill as a director on 18 December 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
03 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
03 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
03 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
03 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
15 Jul 2014 AP01 Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014
15 Jul 2014 AP01 Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of John Ellis Jackson as a director on 30 June 2014
18 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
09 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
09 Aug 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
09 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
09 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
07 Jan 2013 TM01 Termination of appointment of Kim Claxton as a director
17 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mr Anthony Guy Mottershead as a director
13 Sep 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders