Advanced company searchLink opens in new window

JAMES MCKENZIE & ASSOCIATES LTD

Company number 05041769

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2013 DS01 Application to strike the company off the register
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 400
04 Mar 2013 AA Total exemption small company accounts made up to 29 February 2012
21 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
26 Nov 2010 AD01 Registered office address changed from 4th Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ on 26 November 2010
29 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
11 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
20 May 2009 287 Registered office changed on 20/05/2009 from 10 orange street haymarket london WC2H 7DQ
27 Feb 2009 363a Return made up to 12/02/09; full list of members
27 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
20 Mar 2008 363a Return made up to 12/02/08; full list of members
19 Mar 2008 288c Director's Change of Particulars / simon nimmo / 11/02/2008 / HouseName/Number was: , now: huntsland house; Street was: oakmead lodge, now: turners hill road; Area was: copthorne common road, now: crawley down; Post Town was: copthorne, now: crawley; Post Code was: RH10 3LA, now: RH10 4HB; Country was: , now: united kingdom
19 Mar 2008 288c Director and Secretary's Change of Particulars / gareth briscoe / 11/02/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 4; Street was: 231C addiscombe road, now: acacia road; Post Town was: croydon, now: london; Region was: surrey, now: ; Post Code was: CR0 6SQ, now: W3 6HF; Country was: , now: united kingdom
18 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
18 Feb 2008 AA Total exemption small company accounts made up to 28 February 2006
20 Apr 2007 287 Registered office changed on 20/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP
28 Mar 2007 363a Return made up to 12/02/07; full list of members
19 Sep 2006 AA Total exemption full accounts made up to 28 February 2005