Advanced company searchLink opens in new window

J & C BUILDING CONSULTANTS LTD

Company number 04515158

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2016 DS01 Application to strike the company off the register
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 98
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
26 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 98
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
16 May 2014 AD01 Registered office address changed from 17 Thistley Green Road Braintree Essex CM7 9SE England on 16 May 2014
13 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 98
30 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
27 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
31 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
20 Jul 2011 AD01 Registered office address changed from 36 Harold Road Braintree Essex CM7 2RU on 20 July 2011
12 Apr 2011 AA Accounts for a dormant company made up to 31 October 2010
16 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mrs Jacqueline Firmin on 20 August 2010
16 Sep 2010 CH03 Secretary's details changed for Jacqueline Firmin on 20 August 2010
16 Sep 2010 CH01 Director's details changed for Craig Peter Richardson on 20 August 2010
19 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
24 Sep 2009 287 Registered office changed on 24/09/2009 from 10 chantry court stebbings road felsted essex CM6 3GW
30 Dec 2008 AA Total exemption full accounts made up to 31 October 2008
02 Sep 2008 363a Return made up to 20/08/08; full list of members