Advanced company searchLink opens in new window

JOHN EKE AND PARTNERS LIMITED

Company number 02313883

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
19 Mar 2021 CH01 Director's details changed for Mr Charles Robertson Crawford on 19 March 2021
13 Oct 2020 SH20 Statement by Directors
13 Oct 2020 SH19 Statement of capital on 13 October 2020
  • GBP 0.10
13 Oct 2020 CAP-SS Solvency Statement dated 23/09/20
13 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2020 TM01 Termination of appointment of Matthew William Pike as a director on 14 July 2020
15 Jul 2020 AP01 Appointment of Mr Charles Douglas Scott as a director on 14 July 2020
15 Jul 2020 AP01 Appointment of Mr Charles Crawford as a director on 14 July 2020
15 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
05 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018
14 Aug 2018 TM02 Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018
15 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
07 Dec 2016 AD01 Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,027
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014