Advanced company searchLink opens in new window

J SHEFFIELD CONSULTING SERVICES LTD

Company number 06040521

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2012 DS01 Application to strike the company off the register
27 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
26 Sep 2011 AD01 Registered office address changed from Suite 3 40 Melton Road Oakham Rutland LE15 6AY on 26 September 2011
21 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for James Hedley Sheffield on 28 January 2011
03 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
04 May 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 31 January 2010
09 Sep 2009 363a Return made up to 31/01/09; no change of members
09 Sep 2009 288c Director's Change of Particulars / james sheffield / 06/09/2008 / HouseName/Number was: , now: 14; Street was: 25 barn owl close, now: the blades off church street; Area was: langtoft, now: market deeping; Post Code was: PE6 9RG, now: PE6 8FE
30 Mar 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Mar 2009 287 Registered office changed on 26/03/2009 from barbican house 26-34 old street london EC1V 9QQ
25 Feb 2008 AA Total exemption small company accounts made up to 31 January 2008
24 Jan 2008 363a Return made up to 31/01/08; full list of members
17 Sep 2007 288a New secretary appointed
17 Sep 2007 288b Secretary resigned
06 Sep 2007 287 Registered office changed on 06/09/07 from: barbican house 26-34 old street lonodn EC1V 9QQ
10 Aug 2007 287 Registered office changed on 10/08/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ
03 Jan 2007 NEWINC Incorporation