Advanced company searchLink opens in new window

M.J. COACHING AND DEVELOPMENT LTD

Company number 06433309

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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