Advanced company searchLink opens in new window

J H G SERVICES LIMITED

Company number 04909194

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)
22 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
08 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
16 Mar 2018 AD01 Registered office address changed from 1 - 3 Heath Road Ipswich Suffolk IP4 5RZ to C/O Price Bailey Llp Tennyson House Cowley Road Cambridge Cambridgeshire CB4 0WZ on 16 March 2018
14 Mar 2018 LIQ02 Statement of affairs
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-22
21 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
25 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
01 Nov 2012 TM01 Termination of appointment of Jason Gooch as a director
01 Nov 2012 TM02 Termination of appointment of Jason Gooch as a secretary
10 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
10 Oct 2012 CH01 Director's details changed for Hazel Ann Gooch on 23 September 2012
10 Oct 2012 CH03 Secretary's details changed for Jason Gooch on 23 September 2012