Advanced company searchLink opens in new window

THE ONE CONSULTANCY LTD

Company number 03856288

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)
16 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2012 4.68 Liquidators' statement of receipts and payments to 13 March 2012
16 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
14 Nov 2011 4.33 Resignation of a liquidator
27 Jun 2011 4.68 Liquidators' statement of receipts and payments to 21 June 2011
27 Jan 2011 4.68 Liquidators' statement of receipts and payments to 21 December 2010
29 Jun 2010 4.68 Liquidators' statement of receipts and payments to 21 June 2010
11 Feb 2010 4.68 Liquidators' statement of receipts and payments to 21 December 2009
09 Jan 2010 4.68 Liquidators' statement of receipts and payments to 21 December 2009
30 Dec 2008 4.20 Statement of affairs with form 4.19
30 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-22
30 Dec 2008 600 Appointment of a voluntary liquidator
12 Dec 2008 287 Registered office changed on 12/12/2008 from 12A davy court castle mound way central park rugby CV23 0UZ
16 Oct 2008 363a Return made up to 11/10/08; full list of members
16 Oct 2008 288c Director's Change of Particulars / michele brocklebank / 01/07/2008 / HouseName/Number was: , now: 2; Street was: chapel lodge great poultrey farm, now: peatling grange; Area was: gilmorton road, now: ; Post Town was: walcote, now: ashby magna; Region was: leics, now: leicestershire; Post Code was: LE17 4LD, now: LE17 5QU; Country was: , now: unite
22 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Nov 2007 363s Return made up to 11/10/07; no change of members
22 Nov 2007 363(287) Registered office changed on 22/11/07
04 Nov 2007 287 Registered office changed on 04/11/07 from: the stables sutton lodge sutton bassett leicestershire LE16 8HL
03 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
30 Oct 2006 363s Return made up to 11/10/06; full list of members
30 Oct 2006 363(288) Director's particulars changed
30 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
19 Oct 2005 363s Return made up to 11/10/05; full list of members