JACKSON ROWE LIMITED

06701222
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT SK4 2HD

Documents

Documents
Date Category Description Pages
31 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Apr 2019 accounts Annual Accounts 6 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 2 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
17 Nov 2016 officers Change of particulars for secretary 1 Buy now
16 Nov 2016 officers Change of particulars for director (Mr Lee William Phillip Angus) 2 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jun 2016 accounts Annual Accounts 5 Buy now
25 Sep 2015 annual-return Annual Return 4 Buy now
03 Jul 2015 accounts Annual Accounts 5 Buy now
18 Sep 2014 accounts Annual Accounts 5 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 officers Change of particulars for director (Mr Lee William Phillip Angus) 2 Buy now
18 Sep 2014 officers Change of particulars for secretary 1 Buy now
16 Dec 2013 mortgage Registration of a charge 5 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
05 Jul 2013 accounts Annual Accounts 5 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
12 Apr 2012 accounts Annual Accounts 5 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 6 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 accounts Annual Accounts 5 Buy now
27 May 2010 officers Termination of appointment of director (Stephen Berry) 1 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
21 Dec 2009 officers Termination of appointment of director (Iain Mckeand) 1 Buy now
27 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2009 officers Termination of appointment of secretary (Mac Accountancy Solutions Ltd) 1 Buy now
09 Oct 2008 officers Director's change of particulars / stephen berry / 06/10/2008 1 Buy now
18 Sep 2008 incorporation Incorporation Company 14 Buy now