Advanced company searchLink opens in new window

J.M.H. CONSTRUCTION SERVICES LIMITED

Company number 01684480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 28 November 2023
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 November 2022
21 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 28 November 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
12 Dec 2019 600 Appointment of a voluntary liquidator
12 Dec 2019 AD01 Registered office address changed from 3D Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 18 Clarence Road Southend on Sea Essex SS1 1AN on 12 December 2019
11 Dec 2019 LIQ02 Statement of affairs
11 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-29
11 Oct 2019 MR04 Satisfaction of charge 1 in full
18 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
09 Apr 2015 AP01 Appointment of Ricky Mellish as a director on 1 January 2015
13 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
13 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders