JOLLIFFE CORK CONSULTING LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

07/10/227 October 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE LAWTON / 03/01/2018

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYDES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1524 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DUNCAN HYDES / 04/11/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/11/1322 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DUNCAN HYDES / 01/09/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RICHARD HILL / 01/09/2011

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE SALLY CROSSLEY / 23/11/2010

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE SALLY CROSSLEY / 23/11/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE LAWTON / 28/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD NORTH PERKIN / 28/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/12/0911 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED TIMOTHY JOHN RICHARD HILL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ALLYSON CRUTCHLEY

View Document

17/04/0917 April 2009 ISSUED SHARE CAPITAL INCREASE 30/03/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/11/08; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE CROSSLEY / 01/11/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/11/07; CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 SHARES ISSUED 07/03/02

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/04/00

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ALLOT SHARES 12/05/97

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED PRISM CONSULTING LIMITED CERTIFICATE ISSUED ON 19/05/97

View Document

22/11/9622 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 COMPANY NAME CHANGED GEORGE STREET SECURITIES LIMITED CERTIFICATE ISSUED ON 18/09/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 EXEMPTION FROM APPOINTING AUDITORS 03/01/94

View Document

13/02/9413 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

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