JEREMY & CO. (LAMPSHADES) LIMITED

04377936
GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB

Documents

Documents
Date Category Description Pages
14 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jul 2014 accounts Annual Accounts 2 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
15 Oct 2012 accounts Annual Accounts 2 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
18 Aug 2011 accounts Annual Accounts 1 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
10 Aug 2010 accounts Annual Accounts 1 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Jeremy Rubin) 2 Buy now
25 Aug 2009 accounts Annual Accounts 1 Buy now
23 Feb 2009 annual-return Return made up to 20/02/09; full list of members 3 Buy now
05 Aug 2008 accounts Annual Accounts 1 Buy now
26 Feb 2008 annual-return Return made up to 20/02/08; full list of members 3 Buy now
15 Aug 2007 accounts Annual Accounts 1 Buy now
02 Mar 2007 annual-return Return made up to 20/02/07; full list of members 2 Buy now
24 Aug 2006 accounts Annual Accounts 1 Buy now
13 Mar 2006 annual-return Return made up to 20/02/06; full list of members 2 Buy now
02 Aug 2005 accounts Annual Accounts 1 Buy now
24 Mar 2005 annual-return Return made up to 20/02/05; full list of members 2 Buy now
19 Aug 2004 accounts Annual Accounts 1 Buy now
02 Mar 2004 annual-return Return made up to 20/02/04; full list of members 6 Buy now
23 Aug 2003 accounts Annual Accounts 1 Buy now
04 Mar 2003 annual-return Return made up to 20/02/03; full list of members 6 Buy now
04 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2002 accounts Accounting reference date extended from 28/02/03 to 30/06/03 1 Buy now
14 Mar 2002 officers New secretary appointed 2 Buy now
14 Mar 2002 officers New director appointed 2 Buy now
08 Mar 2002 address Registered office changed on 08/03/02 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
08 Mar 2002 officers Director resigned 1 Buy now
08 Mar 2002 officers Secretary resigned 1 Buy now
20 Feb 2002 incorporation Incorporation Company 9 Buy now