Advanced company searchLink opens in new window

CONSULTING STRATEGIES LIMITED

Company number 04319021

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2014 DS01 Application to strike the company off the register
13 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
07 Nov 2013 DS02 Withdraw the company strike off application
24 Oct 2013 MR04 Satisfaction of charge 1 in full
01 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2013 DS01 Application to strike the company off the register
09 Sep 2013 SH20 Statement by directors
09 Sep 2013 SH19 Statement of capital on 9 September 2013
  • GBP 1
09 Sep 2013 CAP-SS Solvency statement dated 23/08/13
09 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2013 CH01 Director's details changed for Mr Michael John Lander on 30 July 2013
17 May 2013 AA Accounts for a small company made up to 30 November 2012
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a small company made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
12 Apr 2011 AA Accounts made up to 30 November 2010
01 Dec 2010 AA Accounts for a medium company made up to 30 November 2009
10 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Nov 2010 TM01 Termination of appointment of Anthony Spooner as a director
03 Nov 2010 TM01 Termination of appointment of Malcolm Leith as a director
14 Sep 2010 TM02 Termination of appointment of Philip Lomax as a secretary