Advanced company searchLink opens in new window

JCBS BUILDING SERVICES LIMITED

Company number 06663348

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
26 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AD01 Registered office address changed from 2 Parish Road Minster Sheppey Kent ME12 3NQ to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 18 August 2014
11 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
11 Aug 2014 TM02 Termination of appointment of Anthony Roger Harnden as a secretary on 4 August 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
25 Mar 2013 AA Total exemption full accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
09 Feb 2012 AA Total exemption full accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
09 Mar 2011 AA Total exemption full accounts made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for John Robert Clulow on 4 August 2010