Advanced company searchLink opens in new window

JAINE CONSULTING LIMITED

Company number 06113585

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
20 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
20 Mar 2011 AR01 Annual return made up to 19 February 2010 with full list of shareholders
20 Mar 2011 CH01 Director's details changed for Mrs Alison Jane Varey on 19 February 2010
20 Mar 2011 TM02 Termination of appointment of David Millis as a secretary
12 Aug 2010 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2009 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2009 DS01 Application to strike the company off the register
10 Mar 2009 363a Return made up to 19/02/09; full list of members
09 Mar 2009 353 Location of register of members
09 Mar 2009 287 Registered office changed on 09/03/2009 from the grange 4 birch wood close ifold loxwood billingshurst west sussex RH14 0TW
09 Mar 2009 288c Secretary's Change of Particulars / david millis / 20/02/2008 / Date of Birth was: none, now: 13-Mar-1948; Title was: , now: mr; Middle Name/s was: , now: leonard; HouseName/Number was: , now: 27; Street was: 4 birchwood close, now: rowan drive; Area was: ifold loxwood, now: ; Post Code was: RH14 0TW, now: RH14 9NE; Country was: , now: united kingd
09 Mar 2009 288c Director's Change of Particulars / alison varey / 20/02/2008 / Title was: , now: mrs; Middle Name/s was: , now: jane; HouseName/Number was: , now: the grange; Street was: the grange 4 birchwood close, now: 4 birchwood close; Area was: ifold, now: ifold, loxwood; Post Town was: billing hurst, now: billingshurst; Country was: , now: united kingdom
09 Mar 2009 190 Location of debenture register
28 May 2008 AA Total exemption full accounts made up to 29 February 2008
20 Feb 2008 363a Return made up to 19/02/08; full list of members
26 Mar 2007 287 Registered office changed on 26/03/07 from: banner & co 29 byron road harrow middlesex HA1 1JR
26 Mar 2007 88(2)R Ad 03/03/07--------- £ si 98@1=98 £ ic 2/100
26 Mar 2007 288a New secretary appointed
26 Mar 2007 288a New director appointed
06 Mar 2007 288b Secretary resigned