- Company Overview for JANUARY HOUSING CONSULTANCY LIMITED (06680032)
- Filing history for JANUARY HOUSING CONSULTANCY LIMITED (06680032)
- People for JANUARY HOUSING CONSULTANCY LIMITED (06680032)
- More for JANUARY HOUSING CONSULTANCY LIMITED (06680032)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | DS01 | Application to strike the company off the register | |
29 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Mar 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
30 Oct 2013 | CH01 | Director's details changed for Mr David Leonard January on 23 April 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Mr David Leonard January on 17 April 2012 | |
20 Apr 2012 | CH03 | Secretary's details changed for Mrs Shirley Anne January on 17 April 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Apr 2012 | AD01 | Registered office address changed from 10 St. Georges Yard Farnham Surrey GU9 7LW on 5 April 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 10 st. Georges yard farnham surrey GU9 7LW | |
11 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2008 | 288a | Director appointed mr david leonard january | |
26 Aug 2008 | 288a | Secretary appointed mrs shirley anne january | |
23 Aug 2008 | CERTNM | Company name changed january housing consulting LIMITED\certificate issued on 27/08/08 | |
22 Aug 2008 | 288b | Appointment terminated director creditreform (directors) LIMITED | |
22 Aug 2008 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED |