- Company Overview for JANE BABER ACCOUNTANCY SERVICES LIMITED (07984867)
- Filing history for JANE BABER ACCOUNTANCY SERVICES LIMITED (07984867)
- People for JANE BABER ACCOUNTANCY SERVICES LIMITED (07984867)
- More for JANE BABER ACCOUNTANCY SERVICES LIMITED (07984867)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2015 | AA | Total exemption small company accounts made up to 7 April 2015 | |
16 Oct 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 7 April 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Apr 2014 | AD01 | Registered office address changed from 29 James Street West Bath BA1 2BT on 30 April 2014 | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
21 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
21 Mar 2013 | AD01 | Registered office address changed from C/O Jane Baber 29 James Street West Bath BA1 2BT England on 21 March 2013 | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
20 Jul 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 April 2012 | |
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2012 | SH08 | Change of share class name or designation | |
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
09 Mar 2012 | NEWINC | Incorporation |