Advanced company searchLink opens in new window

C&H JEFFERSON SOLICITORS

Company number NI603513

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)
14 May 2024 4.72(NI) Return of final meeting in a members' voluntary winding up
30 Nov 2023 4.69(NI) Statement of receipts and payments to 25 October 2023
23 Nov 2022 4.69(NI) Statement of receipts and payments to 25 October 2022
03 Nov 2021 4.69(NI) Statement of receipts and payments to 25 October 2021
14 May 2021 4.69(NI) Statement of receipts and payments to 25 October 2020
20 Nov 2019 4.69(NI) Statement of receipts and payments to 25 October 2019
20 Nov 2019 4.69(NI) Statement of receipts and payments to 25 October 2018
10 Jul 2019 LIQ MISC OC(NI) Court order insolvency:court order for bulk transfer
10 Jul 2019 4.41(NI) Notice of ceasing to act as a voluntary liquidator
10 Jul 2019 VL1 Appointment of a liquidator
21 Nov 2017 4.71(NI) Declaration of solvency
21 Nov 2017 VL1 Appointment of a liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
09 Nov 2017 AD01 Registered office address changed from Jefferson House 42 Queen Street Belfast Northern Ireland BT1 6HL to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 9 November 2017
21 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
09 Aug 2017 PSC08 Notification of a person with significant control statement
08 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 553,764
10 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,672,640
02 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2014
20 May 2015 AD01 Registered office address changed from , Jefferson House 42 Queen Street, Belfast, Bt1, Northern Ireland to Jefferson House 42 Queen Street Belfast Northern Ireland BT1 6HL on 20 May 2015
23 Apr 2015 CH01 Director's details changed for Gareth Alan Jones on 20 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Mark Tinman on 20 April 2015
23 Apr 2015 CH01 Director's details changed for Ian Stanfield on 20 April 2015
23 Apr 2015 CH01 Director's details changed for Mr. Kenneth Gerard Rutherford on 20 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Scott Mccarroll on 20 April 2015