- Company Overview for JMS CONSULTING SERVICES LIMITED (05065106)
- Filing history for JMS CONSULTING SERVICES LIMITED (05065106)
- People for JMS CONSULTING SERVICES LIMITED (05065106)
- Insolvency for JMS CONSULTING SERVICES LIMITED (05065106)
- More for JMS CONSULTING SERVICES LIMITED (05065106)
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) |
---|---|---|---|
16 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2020 | |
02 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2019 | |
17 Jul 2018 | LIQ10 | Removal of liquidator by court order | |
09 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2018 | |
19 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2017 | |
03 Mar 2016 | AD01 | Registered office address changed from 44 Marstone Crescent Sheffield South Yorkshire S17 4DH to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 3 March 2016 | |
02 Mar 2016 | 4.70 | Declaration of solvency | |
02 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Jul 2014 | AD01 | Registered office address changed from 375 Abbeydale Road South Totley Rise Sheffield South Yorkshire S17 3LG on 5 July 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH03 | Secretary's details changed for Mr John Maurice Shimeld on 28 August 2013 | |
06 Mar 2014 | CH01 | Director's details changed for Mr John Maurice Shimeld on 28 August 2013 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from Bradfield, Cross Lane Ingleby Arncliffe Northallerton North Yorkshire DL6 3ND on 13 September 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |