Advanced company searchLink opens in new window

JANE ELIZABETH COLLISON DEVELOPMENTS LIMITED

Company number 04613912

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
24 Mar 2022 SH19 Statement of capital on 24 March 2022
  • GBP 3,750.00
24 Mar 2022 SH20 Statement by Directors
24 Mar 2022 CAP-SS Solvency Statement dated 08/03/22
24 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2022 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 7 March 2022
07 Mar 2022 AP01 Appointment of Mr Edward William Mole as a director on 7 March 2022
07 Mar 2022 TM01 Termination of appointment of Roger Skeldon as a director on 7 March 2022
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
16 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
10 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
14 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Jan 2018 PSC01 Notification of Jane Elizabeth Collison as a person with significant control on 11 December 2017
23 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
23 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
22 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016