Advanced company searchLink opens in new window

TRACY JONES CONSULTANCY LIMITED

Company number 06857837

Filter by category

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)
21 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 December 2016
28 Jul 2016 4.51 Certificate that Creditors have been paid in full
16 Dec 2015 AD01 Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 16 December 2015
15 Dec 2015 4.70 Declaration of solvency
15 Dec 2015 600 Appointment of a voluntary liquidator
15 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AD01 Registered office address changed from C/O H. L. Barnes and Sons Barclays Bank Chamber Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH England on 30 April 2013
24 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
23 Apr 2013 AD02 Register inspection address has been changed from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
23 Apr 2013 AD01 Registered office address changed from 2Nd Floor, Aquis House 49 - 51 Blagrave Street Reading RG1 1PL on 23 April 2013
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 CH01 Director's details changed for Mrs Tracy Anne Catherine Jones on 17 September 2012
09 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
09 May 2012 AD04 Register(s) moved to registered office address
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
04 May 2011 AD02 Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010