Advanced company searchLink opens in new window

J.A. FLUIDS CONSULTANT SERVICES LIMITED

Company number SC416274

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
24 Jul 2020 AA Micro company accounts made up to 12 June 2020
14 Jul 2020 AA01 Previous accounting period shortened from 28 February 2021 to 12 June 2020
13 May 2020 AA Micro company accounts made up to 29 February 2020
15 Apr 2020 AD01 Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020
16 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
14 May 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
20 Apr 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
26 May 2017 AA Total exemption full accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
27 Feb 2012 AP01 Appointment of Sally Phimister as a director
27 Feb 2012 AP01 Appointment of Edward Murray Phimister as a director
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100