Advanced company searchLink opens in new window

J.A.GORDON CONSULTING LIMITED

Company number 03271220

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 DS01 Application to strike the company off the register
16 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP 70
01 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
15 Apr 2012 TM01 Termination of appointment of Simon Noel Joseph Cross as a director on 16 March 2012
19 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
02 Aug 2011 CERTNM Company name changed mobile make-up LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-06-18
02 Aug 2011 CONNOT Change of name notice
26 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
26 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-18
10 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
04 Oct 2010 AA Total exemption full accounts made up to 31 October 2009
24 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Judith Anne Gordon on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Mr Simon Noel Joseph Cross on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Alastair Stuart Clark on 24 November 2009
01 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
18 Feb 2009 363a Return made up to 30/10/08; full list of members
18 Feb 2009 288c Director's Change of Particulars / simon cross / 30/10/2008 / HouseName/Number was: , now: 5; Street was: 5 stream farm close, now: stream farm close; Occupation was: manager, now: interim management
18 Feb 2009 288c Director and Secretary's Change of Particulars / judith gordon / 30/10/2008 / Street was: beech house, now: ticklerton hall; Area was: st swithun street, now: ; Post Town was: winchester, now: ticklerton; Region was: hampshire, now: shropshire; Post Code was: SO23 9HU, now: sy 6 7DQ; Occupation was: legal adviser, now: writer
15 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
29 Feb 2008 287 Registered office changed on 29/02/2008 from, beech house, st swithun street, winchester, hampshire, SO23 9HU
13 Nov 2007 363s Return made up to 30/10/07; no change of members
13 Nov 2007 363(288) Secretary's particulars changed;director's particulars changed