JANET DAY CONSULTANCY LIMITED

8/9 The Old Yard Lodge Farm Business Centre, Wolverton Road 8/9 The Old Yard Lodge Farm Business Centre, Wolverton Road, Milton Keynes, MK19 7ES, England
StatusDISSOLVED
Company No.08171808
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 4 days

SUMMARY

JANET DAY CONSULTANCY LIMITED is an dissolved private limited company with number 08171808. It was incorporated 11 years, 9 months, 24 days ago, on 08 August 2012 and it was dissolved 5 years, 4 days ago, on 28 May 2019. The company address is 8/9 The Old Yard Lodge Farm Business Centre, Wolverton Road 8/9 The Old Yard Lodge Farm Business Centre, Wolverton Road, Milton Keynes, MK19 7ES, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: Regent House Mitre Way Battle East Sussex TN33 0BQ

New address: C/O Gpfm 8/9 the Old Yard Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2014

Action Date: 27 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-27

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Clive Day

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Day

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: My Roger Clive Day

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J BRICKCUTTERS CHIMNEYS LIMITED

CARLTON HOUSE,BRIGHTON,BN41 1UR

Number:10756340
Status:ACTIVE
Category:Private Limited Company
Number:03589233
Status:ACTIVE
Category:Private Limited Company

NOBLE WINES (UK) LIMITED

THE GATEHOUSE,LONDON,W4 4JD

Number:08128620
Status:ACTIVE
Category:Private Limited Company

ORTAEA LIMITED

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:10345173
Status:ACTIVE
Category:Private Limited Company

STINGRAY RIGHTS MANAGEMENT LIMITED

CENTURY HOUSE 100 ALLEN ROAD,WELLINGBOROUGH,NN9 5QY

Number:06307808
Status:ACTIVE
Category:Private Limited Company

SYNERGY HOLDINGS LIMITED

VENTURE HOUSE 4TH FLOOR,LONDON,W1B 5DF

Number:01006886
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