Download leads from Nexok and grow your business. Find out more

J & M Holland Consulting Limited

Documents

Total Documents40
Total Pages181

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off
3 October 2017First Gazette notice for voluntary strike-off
26 September 2017Application to strike the company off the register
10 September 2017Termination of appointment of Noel Arthur Mead as a secretary on 10 September 2017
30 April 2017Micro company accounts made up to 31 March 2017
24 November 2016Confirmation statement made on 22 November 2016 with updates
5 April 2016Termination of appointment of Mary Teresa Holland as a director on 4 April 2016
5 April 2016Total exemption small company accounts made up to 31 March 2016
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
11 April 2015Total exemption small company accounts made up to 31 March 2015
22 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
4 April 2014Total exemption small company accounts made up to 31 March 2014
23 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
1 April 2013Total exemption small company accounts made up to 31 March 2013
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
1 April 2012Total exemption small company accounts made up to 31 March 2012
30 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
14 April 2011Total exemption small company accounts made up to 31 March 2011
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
27 April 2010Total exemption full accounts made up to 31 March 2010
23 November 2009Director's details changed for John Anthony Holland on 23 November 2009
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders
23 November 2009Director's details changed for Mary Teresa Holland on 23 November 2009
1 July 2009Amended accounts made up to 31 March 2009
17 June 2009Total exemption full accounts made up to 31 March 2009
1 December 2008Return made up to 22/11/08; full list of members
3 April 2008Total exemption small company accounts made up to 31 March 2008
22 November 2007Return made up to 22/11/07; full list of members
1 June 2007Total exemption full accounts made up to 31 March 2007
5 December 2006Registered office changed on 05/12/06 from: 52 cross keys drive whittle-le-woods chorley lancashire PR6 7TF
5 December 2006Director's particulars changed
5 December 2006Director's particulars changed
5 December 2006Return made up to 22/11/06; full list of members
30 October 2006Registered office changed on 30/10/06 from: 56 hunts field clayton le woods chorley lancashire PR6 7TT
10 August 2006Total exemption full accounts made up to 31 March 2006
27 November 2005Return made up to 22/11/05; full list of members
13 September 2005Accounting reference date extended from 30/11/05 to 31/03/06
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
18 July 2005Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100
22 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed