- Company Overview for J & B ACCOUNTANCY LTD (05659191)
- Filing history for J & B ACCOUNTANCY LTD (05659191)
- People for J & B ACCOUNTANCY LTD (05659191)
- Charges for J & B ACCOUNTANCY LTD (05659191)
- More for J & B ACCOUNTANCY LTD (05659191)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
18 Oct 2021 | CERTNM |
Company name changed hitchcock frank LIMITED\certificate issued on 18/10/21
|
|
18 Oct 2021 | CONNOT | Change of name notice | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Mar 2019 | TM01 | Termination of appointment of Shirley Hitchcock as a director on 7 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2017 | MR01 | Registration of charge 056591910001, created on 25 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | AD01 | Registered office address changed from Highfield House, White Horse Road, Holy Hill Meopham Kent DA13 0UB on 9 April 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Barry Hitchcock on 9 April 2014 | |
09 Apr 2014 | CH03 | Secretary's details changed for Shirley Hitchcock on 9 April 2014 |