- Company Overview for JW FITZPATRICK (CONSULTANCY) LTD (07435873)
- Filing history for JW FITZPATRICK (CONSULTANCY) LTD (07435873)
- People for JW FITZPATRICK (CONSULTANCY) LTD (07435873)
- More for JW FITZPATRICK (CONSULTANCY) LTD (07435873)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
24 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
24 Nov 2017 | PSC04 | Change of details for Mrs Margaret Mary Fitzpatrick as a person with significant control on 6 April 2016 | |
24 Nov 2017 | PSC04 | Change of details for Mr James William Fitzpatrick as a person with significant control on 6 April 2016 | |
24 Nov 2017 | CH01 | Director's details changed for Mr James William Fitzpatrick on 24 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr James William Fitzpatrick on 6 April 2016 | |
14 Nov 2017 | PSC04 | Change of details for Mrs Margaret Mary Fitzpatrick as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC04 | Change of details for Mr James William Fitzpatrick as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC04 | Change of details for Mrs Margaret Mary Fitzpatrick as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC04 | Change of details for Mr James William Fitzpatrick as a person with significant control on 6 April 2016 | |
17 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
18 Nov 2016 | CH01 | Director's details changed for Mr James William Fitzpatrick on 18 November 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Aug 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1TA to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 August 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr James William Fitzpatrick on 14 November 2012 |