C&H JEFFERSON SOLICITORS

Company Documents

DateDescription
14/08/2414 August 2024 Final Gazette dissolved following liquidation

View Document

14/05/2414 May 2024 Return of final meeting in a members' voluntary winding up

View Document

30/11/2330 November 2023 Statement of receipts and payments to 2023-10-25

View Document

23/11/2223 November 2022 Statement of receipts and payments to 2022-10-25

View Document

03/11/213 November 2021 Statement of receipts and payments to 2021-10-25

View Document

10/07/1910 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1910 July 2019 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/07/1910 July 2019 COURT ORDER INSOLVENCY:COURT ORDER FOR BULK TRANSFER

View Document

21/11/1721 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/11/1721 November 2017 DECLARATION OF SOLVENCY

View Document

21/11/1721 November 2017 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM JEFFERSON HOUSE 42 QUEEN STREET BELFAST NORTHERN IRELAND BT1 6HL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 17/06/2017

View Document

08/08/168 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECOND FILING WITH MUD 17/06/14 FOR FORM AR01

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM, JEFFERSON HOUSE 42 QUEEN STREET, BELFAST, BT1, NORTHERN IRELAND

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCCARROLL / 20/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALAN JONES / 20/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANFIELD / 20/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH GERARD RUTHERFORD / 20/04/2015

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID GERARD LENNON / 20/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TINMAN / 20/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD LENNON / 20/04/2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM, NORWICH UNION HOUSE 7 FOUNTAIN STREET, BELFAST, ANTRIM, BT1 5EA

View Document

28/07/1428 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR SCOTT MCCARROLL

View Document

31/08/1231 August 2012 17/06/12 NO CHANGES

View Document

27/07/1127 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ALLOT NEW CLASS OF SHARE

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company