JB & MG HOLDINGS CONSULTING LIMITED
Company number 03879185
- Company Overview for JB & MG HOLDINGS CONSULTING LIMITED (03879185)
- Filing history for JB & MG HOLDINGS CONSULTING LIMITED (03879185)
- People for JB & MG HOLDINGS CONSULTING LIMITED (03879185)
- Insolvency for JB & MG HOLDINGS CONSULTING LIMITED (03879185)
- More for JB & MG HOLDINGS CONSULTING LIMITED (03879185)
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) |
---|---|---|---|
26 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2024 | |
26 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2023 | |
26 Apr 2022 | AD01 | Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 26 April 2022 | |
15 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2022 | |
21 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2021 | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2020 | |
09 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2019 | |
19 Apr 2018 | AD01 | Registered office address changed from Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS England to 81 Station Road Marlow SL7 1NS on 19 April 2018 | |
21 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | LIQ01 | Declaration of solvency | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2018 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
27 Dec 2016 | AD01 | Registered office address changed from Unit 7 Stubbs Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX to Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS on 27 December 2016 | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
28 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
20 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|