Advanced company searchLink opens in new window

J L KONSULTANTS LIMITED

Company number 08199993

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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
05 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
13 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
24 May 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
29 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 March 2013
  • GBP 100
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 March 2013
  • GBP 100
25 Mar 2013 CERTNM Company name changed j l konsultantancy LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-23
  • NM01 ‐ Change of name by resolution
22 Mar 2013 AP01 Appointment of Mr James Lacey as a director
21 Mar 2013 CERTNM Company name changed bunyard motors LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-09
  • NM01 ‐ Change of name by resolution
21 Mar 2013 TM01 Termination of appointment of James Robertson as a director
21 Mar 2013 AD01 Registered office address changed from 16 Kalfs Drive Cawston Rugby Warwickshire CV22 7FD United Kingdom on 21 March 2013
19 Nov 2012 AP01 Appointment of Mr James Crawford Robertson as a director
19 Nov 2012 TM01 Termination of appointment of Matthew Bunyard as a director
19 Nov 2012 TM02 Termination of appointment of Matthew Bunyard as a secretary
19 Nov 2012 AD01 Registered office address changed from 178 Percival Road Rugby Warwickshire CV22 5JX United Kingdom on 19 November 2012
04 Sep 2012 NEWINC Incorporation