- Company Overview for JOHN MADDEN (QUALITY) SERVICES LIMITED (04341456)
- Filing history for JOHN MADDEN (QUALITY) SERVICES LIMITED (04341456)
- People for JOHN MADDEN (QUALITY) SERVICES LIMITED (04341456)
- More for JOHN MADDEN (QUALITY) SERVICES LIMITED (04341456)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2018 | DS01 | Application to strike the company off the register | |
17 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ to Unit 15, No.2 Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on 10 November 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from 37 Haven Gardens Crawley Down Crawley West Sussex RH10 4UD on 20 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
20 Dec 2010 | TM01 | Termination of appointment of John Jackson as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Angela Jackson as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Douglas Davies as a director |