Advanced company searchLink opens in new window

ST. JAMES MANAGEMENT SERVICES LIMITED

Company number 05011666

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)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 27 August 2015
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 27 February 2016
24 Mar 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
10 Mar 2014 AD01 Registered office address changed from 302 Cirencester Business Park, Love Lane Cirencester Gloucestershire GL7 1XD England on 10 March 2014
06 Mar 2014 4.20 Statement of affairs with form 4.19
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Sep 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
06 Sep 2013 CH01 Director's details changed for Mr John Richard Mudge on 1 July 2012
06 Sep 2013 CH01 Director's details changed for Mr Duncan Naylor on 1 July 2012
29 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Oct 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Aug 2012 AD01 Registered office address changed from 1 Elliott Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YS on 28 August 2012
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 AA01 Previous accounting period shortened from 31 July 2012 to 30 November 2011
27 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
20 Sep 2010 AP01 Appointment of Mr John Michael Henry as a director
20 Sep 2010 AP01 Appointment of Mr Duncan Naylor as a director