JANE FERGUSON CONSULTING LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
19/08/2419 August 2024 | Application to strike the company off the register |
12/08/2412 August 2024 | Micro company accounts made up to 2024-06-30 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/08/237 August 2023 | Micro company accounts made up to 2023-06-30 |
06/07/236 July 2023 | Change of details for Mrs Jane Elizabeth Ferguson as a person with significant control on 2023-06-26 |
06/07/236 July 2023 | Director's details changed for Mrs Jane Elizabeth Ferguson on 2023-06-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-25 with updates |
18/10/2218 October 2022 | Director's details changed for Mrs Jane Elizabeth Ferguson on 2022-10-18 |
18/10/2218 October 2022 | Registered office address changed from 6 Church View Skipton North Yorkshire BD23 2EF England to 44 Overdale Court Skipton BD23 1AE on 2022-10-18 |
26/09/2226 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Director's details changed for Mrs Jane Elizabeth Ferguson on 2021-06-25 |
30/06/2130 June 2021 | Change of details for Mrs Jane Elizabeth Ferguson as a person with significant control on 2021-06-25 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/08/1824 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH FERGUSON |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM FIVE OAKS COTTAGE BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8BD |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1425 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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