Advanced company searchLink opens in new window

THE CONSULTANCY COMPANY LTD

Company number 02861227

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-20
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