- Company Overview for S. BLAND CONSULTANCY LIMITED (04349193)
- Filing history for S. BLAND CONSULTANCY LIMITED (04349193)
- People for S. BLAND CONSULTANCY LIMITED (04349193)
- More for S. BLAND CONSULTANCY LIMITED (04349193)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2022 | DS01 | Application to strike the company off the register | |
21 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 May 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mrs Vivienne Bland on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Steven William Bland on 6 February 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | PSC04 | Change of details for Mrs Vivienne Bland as a person with significant control on 14 March 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Mrs Vivienne Bland on 14 March 2018 | |
12 Jun 2018 | PSC04 | Change of details for Mr Steven William Bland as a person with significant control on 14 March 2018 | |
12 Jun 2018 | CH03 | Secretary's details changed for Mr Steven William Bland on 14 March 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Steven William Bland on 14 March 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 24 Green Road Brymbo Wrexham LL11 5DT Wales to Roseleigh 92 Chester Road Gresford Wrexham LL12 8NT on 12 June 2018 | |
17 Jan 2018 | PSC04 | Change of details for Mrs Vivienne Bland as a person with significant control on 17 January 2018 | |
17 Jan 2018 | PSC04 | Change of details for Mr Steven William Bland as a person with significant control on 17 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mrs Vivienne Bland on 11 January 2017 |