Advanced company searchLink opens in new window

FOWLER CONSULTING LIMITED

Company number 05053638

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 24 February 2021 with updates
05 May 2021 CH03 Secretary's details changed for Mrs Alison Fowler on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Mrs Alison Fowler on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Mr Gary Andrew Fowler on 15 April 2021
15 Apr 2021 PSC04 Change of details for Mr Gary Andrew Fowler as a person with significant control on 15 April 2021
15 Apr 2021 AD01 Registered office address changed from Bush House 39 Cardiff Road Llandaff Cardiff CF5 2DP to 7 Ty Nant Court Morganstown Cardiff CF15 8LW on 15 April 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
28 Feb 2020 PSC07 Cessation of Alison Fowler as a person with significant control on 31 March 2019
28 Feb 2020 PSC01 Notification of Gary Andrew Fowler as a person with significant control on 31 March 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
22 Feb 2018 CH01 Director's details changed for Mr Gary Andrew Fowler on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mrs Alison Fowler on 22 February 2018
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates