Advanced company searchLink opens in new window

GREAT JAMES LEASING & LICENSING LIMITED

Company number 06266631

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)
10 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-07
26 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company be wound up voluntarily 07/03/2019
22 Mar 2019 AD01 Registered office address changed from C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 22 March 2019
21 Mar 2019 LIQ01 Declaration of solvency
21 Mar 2019 600 Appointment of a voluntary liquidator
06 Feb 2019 AA Micro company accounts made up to 31 October 2018
12 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
14 Jun 2018 PSC04 Change of details for Mr Anthony Thomas Henry as a person with significant control on 1 April 2018
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 TM01 Termination of appointment of Stephen James Downer as a director on 5 August 2016
15 Aug 2016 AP01 Appointment of \R Adam John Deeley as a director on 5 August 2016
28 Jun 2016 AD01 Registered office address changed from C/O C/O Stonegate Trinity Llp 2nd Floor,Quayside Tower Broad Street Birmingham B1 2HF England to C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF on 28 June 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
29 Jul 2015 AD01 Registered office address changed from Lower Hope Farm Ullingswick Herefordshire HR1 3JF to C/O C/O Stonegate Trinity Llp 2nd Floor,Quayside Tower Broad Street Birmingham B1 2HF on 29 July 2015
28 Jul 2015 TM02 Termination of appointment of Tarrakarn Limited as a secretary on 28 July 2015
28 Jul 2015 TM01 Termination of appointment of William Samuel Clive Richards as a director on 28 July 2015
28 Jul 2015 TM01 Termination of appointment of Peter Charles Walter Henry as a director on 28 July 2015
11 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
05 Mar 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015