- Company Overview for M.J. COACHING AND DEVELOPMENT LTD (06433309)
- Filing history for M.J. COACHING AND DEVELOPMENT LTD (06433309)
- People for M.J. COACHING AND DEVELOPMENT LTD (06433309)
- More for M.J. COACHING AND DEVELOPMENT LTD (06433309)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 6-7 Market Place Devizes Wiltshire SN10 1HT to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 10 August 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
15 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
21 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
21 Dec 2009 | CH03 | Secretary's details changed for Sheila Mary James on 20 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Michael Paul James on 20 December 2009 | |
21 Dec 2009 | AD01 | Registered office address changed from 6-7 Market Place Devizes Wiltshire SN10 1HT on 21 December 2009 | |
13 Dec 2009 | AD01 | Registered office address changed from 139 Avon Road Devizes Wiltshire SN10 1PY on 13 December 2009 | |
18 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Nov 2008 | 363a | Return made up to 21/11/08; full list of members |