Advanced company searchLink opens in new window

JEFFRIES PARSONS MYERS HARVEY LIMITED

Company number 04546731

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)
01 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 16 August 2016
27 Aug 2015 4.20 Statement of affairs with form 4.19
27 Aug 2015 600 Appointment of a voluntary liquidator
27 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-17
12 Aug 2015 AD01 Registered office address changed from The Laxmi Building 57 Bermondsey Street London SE1 3XJ to 79 Caroline Street Birmingham B3 1UP on 12 August 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 393
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 345
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 345
15 May 2013 TM02 Termination of appointment of Andrew Harris as a secretary
15 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
13 Jun 2012 TM01 Termination of appointment of Christine Connor as a director
22 Nov 2011 AA Accounts for a small company made up to 31 March 2011
20 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
15 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Nicholas David Myers on 26 September 2010
15 Oct 2010 CH01 Director's details changed for Richard Douglas Parsons on 26 September 2010
15 Oct 2010 CH01 Director's details changed for Phillip Harvey on 26 September 2010
15 Oct 2010 CH03 Secretary's details changed for Andrew James Harris on 26 September 2010
15 Oct 2010 CH01 Director's details changed for Christine Connor on 26 September 2010