Advanced company searchLink opens in new window

HJR CONSULTANCY LTD

Company number 06046281

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)
12 May 2016 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2015 AD01 Registered office address changed from C/O Taxassist Accountants 64 Southwark Bridge Road London SE1 0AS England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 3 March 2015
09 Feb 2015 4.20 Statement of affairs with form 4.19
09 Feb 2015 600 Appointment of a voluntary liquidator
09 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
15 Oct 2014 CERTNM Company name changed quintessentially music LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2014 AD01 Registered office address changed from 1St Floor 7-10 Chandos Street London W1G 9DQ to C/O Taxassist Accountants 64 Southwark Bridge Road London SE1 0AS on 2 September 2014
30 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
08 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
04 Oct 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
20 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Mr Daniel Christopher Laybourne Lycett on 1 January 2012
13 Mar 2012 CH03 Secretary's details changed for Mr Daniel Christopher Laybourne Lycett on 1 January 2012
03 Nov 2011 TM01 Termination of appointment of Aaron Simpson as a director
26 Oct 2011 AP01 Appointment of Mr Aaron Thomas Simpson as a director
12 Oct 2011 AP03 Appointment of Mr Daniel Christopher Laybourne Lycett as a secretary
12 Oct 2011 AD01 Registered office address changed from 29 Portland Place London Greater London W1B 1QB on 12 October 2011
12 Oct 2011 AP01 Appointment of Mr Christopher Simon Gorman Obe as a director
11 Oct 2011 TM01 Termination of appointment of Paul Drummond as a director
11 Oct 2011 TM01 Termination of appointment of Benjamin Elliot as a director
11 Oct 2011 TM02 Termination of appointment of Paul Drummond as a secretary