- Company Overview for JON MAYNE CONSULTING LIMITED (07065728)
- Filing history for JON MAYNE CONSULTING LIMITED (07065728)
- People for JON MAYNE CONSULTING LIMITED (07065728)
- Insolvency for JON MAYNE CONSULTING LIMITED (07065728)
- More for JON MAYNE CONSULTING LIMITED (07065728)
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) |
---|---|---|---|
09 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2022 | |
09 Jul 2021 | AA | Unaudited abridged accounts made up to 28 March 2021 | |
21 May 2021 | AA01 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 | |
13 May 2021 | AA01 | Previous accounting period extended from 28 November 2020 to 29 March 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Marcus House Park Hall Road Stoke on Trent ST3 5XA on 9 April 2021 | |
07 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | LIQ01 | Declaration of solvency | |
08 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
14 Jul 2020 | AA | Unaudited abridged accounts made up to 28 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
05 Sep 2019 | AA | Unaudited abridged accounts made up to 28 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
10 Jul 2018 | AA | Unaudited abridged accounts made up to 28 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 28 November 2016 | |
02 Aug 2017 | AD01 | Registered office address changed from Flat 2, De Montalt Mill Summer Lane Combe Down Bath Somerset BA2 7EU to Bank House Market Square Congleton Cheshire CW12 1ET on 2 August 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Jonathan Leonard Mayne as a person with significant control on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Jonathan Leonard Mayne on 27 July 2017 | |
08 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 28 November 2015 |