- Company Overview for JR TECHNICAL CONSULTANCY SERVICES LIMITED (08479476)
- Filing history for JR TECHNICAL CONSULTANCY SERVICES LIMITED (08479476)
- People for JR TECHNICAL CONSULTANCY SERVICES LIMITED (08479476)
- More for JR TECHNICAL CONSULTANCY SERVICES LIMITED (08479476)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2022 | DS01 | Application to strike the company off the register | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
23 Jan 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 1 Gordon Terrace Great Urswick Ulverston LA12 0SN on 23 January 2021 | |
11 Jan 2021 | AA | Micro company accounts made up to 14 December 2020 | |
11 Jan 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 14 December 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Sep 2017 | PSC01 | Notification of James Robert Mccance as a person with significant control on 19 September 2017 | |
28 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
13 May 2013 | CH01 | Director's details changed for Mr James Robert Mccance on 13 May 2013 |