J G CONSULTANCY (SOLIHULL) LTD
Company Documents
Date | Description |
---|---|
11/08/2011 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/08/204 August 2020 | APPLICATION FOR STRIKING-OFF |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 335 JOCKEY ROAD SUTTON COLDFIELD B73 5XE ENGLAND |
09/07/199 July 2019 | COMPANY NAME CHANGED COMMERCIAL HANDRAIL SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/07/19 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH B79 7QF ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O JOHN PYE & CO EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
06/10/146 October 2014 | VARYING SHARE RIGHTS AND NAMES |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 2 CLYDE STREET DIGBETH BIRMINGHAM B12 0NY |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRIFFITHS |
16/08/1116 August 2011 | DIRECTOR APPOINTED MISS JULIE GRIFFITHS |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 22 BEAMINSTER ROAD SOLIHULL B91 1NA UNITED KINGDOM |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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