Advanced company searchLink opens in new window

HARRIET RATHBORN CONSULTANCY LTD

Company number 04416902

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2015 DS01 Application to strike the company off the register
23 Jun 2015 CERTNM Company name changed hutton consultancy LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-20
16 Jun 2015 CERTNM Company name changed harriet rathborn consultancy LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
03 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014
12 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
26 Apr 2014 CH01 Director's details changed for Harriet Anne Rathborn on 1 May 2013
03 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
21 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
16 Apr 2011 CH01 Director's details changed for Harriet Anne Rathborn on 16 April 2010
16 Apr 2011 CH03 Secretary's details changed for Steven Rathborn on 16 April 2010
08 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
01 May 2010 AD01 Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010
15 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
15 Apr 2010 AD01 Registered office address changed from C/O C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR on 15 April 2010
20 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
16 Apr 2009 363a Return made up to 15/04/09; full list of members