Advanced company searchLink opens in new window

JCH ACTUARIAL SOLUTIONS LTD

Company number 06664761

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)
28 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 25 July 2022
13 Aug 2021 AD01 Registered office address changed from Old Dairy the Lane Randwick Stroud Gloucestershire GL6 6HN to St James Court St James Parade Bristol BS1 3LH on 13 August 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-26
13 Aug 2021 LIQ01 Declaration of solvency
12 Oct 2020 AA Micro company accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 August 2017
05 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Jan 2014 AD01 Registered office address changed from 112 Cainscross Road Stroud Gloucestershire GL5 4HN England on 2 January 2014
08 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
29 Jun 2013 CH01 Director's details changed for Mr James Christopher Holt on 28 May 2013
16 Jun 2013 AD01 Registered office address changed from 22 Oldfield Road Hotwells Bristol Avon BS8 4QQ United Kingdom on 16 June 2013