- Company Overview for JACK OLIVER CONSULTING LIMITED (06545936)
- Filing history for JACK OLIVER CONSULTING LIMITED (06545936)
- People for JACK OLIVER CONSULTING LIMITED (06545936)
- More for JACK OLIVER CONSULTING LIMITED (06545936)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2020 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 5 West Way Weedon Northampton NN7 4QW England to Old Barn Farm, Swinford Road, Catthorpe Swinford Road Catthorpe Lutterworth LE17 6DQ on 25 August 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
29 Feb 2016 | AD01 | Registered office address changed from 2B Church Street Weedon Northampton NN7 4PL to 5 West Way Weedon Northampton NN7 4QW on 29 February 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Kathryn Anne Howard as a director on 1 November 2015 | |
14 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | CH01 | Director's details changed for Mrs Kathryn Anne Howard on 1 March 2015 | |
13 May 2015 | CH01 | Director's details changed for Mr Christopher John Howard on 1 March 2015 | |
13 May 2015 | CH03 | Secretary's details changed for Mr Christopher John Howard on 1 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Mrs Kathryn Anne Howard as a director on 3 January 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS England to 2B Church Street Weedon Northampton NN7 4PL on 11 November 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|