JEFF ALEXANDER CONSULTING LIMITED

Anova House Wickhurst Lane Anova House Wickhurst Lane, Horsham, RH12 3LZ, West Sussex
StatusDISSOLVED
Company No.07144872
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 1 month, 30 days

SUMMARY

JEFF ALEXANDER CONSULTING LIMITED is an dissolved private limited company with number 07144872. It was incorporated 14 years, 3 months, 13 days ago, on 03 February 2010 and it was dissolved 4 years, 1 month, 30 days ago, on 17 March 2020. The company address is Anova House Wickhurst Lane Anova House Wickhurst Lane, Horsham, RH12 3LZ, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Alexander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Old address: 104 Billingshurst Road Broadbridge Heath Horsham West Sussex RH12 3LP England

Change date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS HARDWARE LIMITED

UNIT 35 MONKSPATH BUSINESS PARK, HIGHLANDS ROAD,SOLIHULL,B90 4NZ

Number:01958183
Status:ACTIVE
Category:Private Limited Company

GLOBAL VENTURE PARTNERS LLP

89 SPA ROAD,LONDON,SE16 3SG

Number:OC315900
Status:ACTIVE
Category:Limited Liability Partnership

J AND U SERVICES LIMITED

UNIT 4 BLURTON BUSINESS PARK,STOKE-ON-TRENT,ST3 3LD

Number:06441109
Status:ACTIVE
Category:Private Limited Company

J CAIRNS JOINERY LTD

38 EDMUND STREET,GREATER MANCHESTER,M6 5WQ

Number:05228577
Status:ACTIVE
Category:Private Limited Company

STEVENAGE ROAD PROPERTIES LLP

32 HIGH STREET,WENDOVER,HP22 6EA

Number:OC369029
Status:ACTIVE
Category:Limited Liability Partnership

THORN RAIL SERVICES LIMITED

24 STONEY ROAD,KING'S LYNN,PE32 1AP

Number:09087253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source