- Company Overview for THE CONSULTANCY COMPANY LTD (02861227)
- Filing history for THE CONSULTANCY COMPANY LTD (02861227)
- People for THE CONSULTANCY COMPANY LTD (02861227)
- Charges for THE CONSULTANCY COMPANY LTD (02861227)
- Insolvency for THE CONSULTANCY COMPANY LTD (02861227)
- More for THE CONSULTANCY COMPANY LTD (02861227)
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) |
---|---|---|---|
05 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2023 | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2022 | |
25 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 September 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 | |
08 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
01 Mar 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 | |
08 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2020 | |
16 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2019 | |
21 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
05 Oct 2018 | AD01 | Registered office address changed from 9 Fenlock Court Blenheim Office Park Long Hanborough Oxfordshire OX29 8LN to 92 London Street Reading Berkshire RG1 4SJ on 5 October 2018 | |
03 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2018 | LIQ02 | Statement of affairs | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
18 Sep 2017 | PSC02 | Notification of Cohesive Support Limited as a person with significant control on 12 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Aidan Mark Salter as a person with significant control on 12 September 2017 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates |