- Company Overview for FJR IT SERVICES LIMITED (07890361)
- Filing history for FJR IT SERVICES LIMITED (07890361)
- People for FJR IT SERVICES LIMITED (07890361)
- Insolvency for FJR IT SERVICES LIMITED (07890361)
- More for FJR IT SERVICES LIMITED (07890361)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2022 | |
04 Mar 2021 | AA | Micro company accounts made up to 19 February 2021 | |
02 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 19 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT United Kingdom to 47/49 Green Lane Northwood Middlesex HA6 3AE on 26 February 2021 | |
26 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | LIQ01 | Declaration of solvency | |
04 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 5 March 2019 | |
16 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Frazer James Rees on 3 August 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
01 Aug 2016 | AD01 | Registered office address changed from Howletts Mashbury Road Chignal St. James Chelmsford CM1 4TP England to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 1 August 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
06 May 2016 | AD01 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to Howletts Mashbury Road Chignal St. James Chelmsford CM1 4TP on 6 May 2016 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|