- Company Overview for COLEY JOHNSON GROUP SERVICES LTD (06081417)
- Filing history for COLEY JOHNSON GROUP SERVICES LTD (06081417)
- People for COLEY JOHNSON GROUP SERVICES LTD (06081417)
- Charges for COLEY JOHNSON GROUP SERVICES LTD (06081417)
- More for COLEY JOHNSON GROUP SERVICES LTD (06081417)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2010 | TM01 | Termination of appointment of Nigel Copleston as a director | |
28 Apr 2010 | AD01 | Registered office address changed from Primrose Cottage Leywood Road Nr Harvel Meopham Kent DA13 0UH on 28 April 2010 | |
02 Mar 2010 | AR01 |
Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
|
|
07 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Feb 2009 | 363a | Return made up to 05/02/08; full list of members | |
24 Jan 2009 | 288c | Director and Secretary's Change of Particulars / nigel copleston / 01/01/2009 / Street was: primrose cottage, now: leywood road; Area was: leywood road, now: nr harvel; Region was: , now: kent | |
24 Jan 2009 | 288c | Director and Secretary's Change of Particulars / nigel copleston / 01/01/2009 / HouseName/Number was: , now: primrose cottage; Street was: 1 ropers farm, now: primrose cottage; Area was: ropers green lane, now: leywood road; Post Town was: high halstow, now: meopham; Post Code was: ME3 8AD, now: DA13 0UH | |
24 Jan 2009 | 288b | Appointment Terminated Director nigel hills | |
24 Jan 2009 | 288b | Appointment Terminated Director emma hills | |
18 Dec 2008 | 288b | Appointment Terminated Director carolyn copleston | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from fenn barn st marys hoo rochester kent ME3 8QS | |
04 Jul 2008 | 288b | Appointment Terminated Director moya harvey | |
19 Jun 2008 | 288b | Appointment Terminated Director stephen ford | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: ropers farm, ropers green lane high halstow rochester kent ME3 8AD | |
24 May 2007 | 395 | Particulars of mortgage/charge | |
22 May 2007 | 288b | Director resigned | |
22 May 2007 | 288b | Director resigned | |
05 Feb 2007 | NEWINC | Incorporation |