- Company Overview for WALDO CONSULTANCY LIMITED (05079564)
- Filing history for WALDO CONSULTANCY LIMITED (05079564)
- People for WALDO CONSULTANCY LIMITED (05079564)
- Charges for WALDO CONSULTANCY LIMITED (05079564)
- Insolvency for WALDO CONSULTANCY LIMITED (05079564)
- More for WALDO CONSULTANCY LIMITED (05079564)
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) |
---|---|---|---|
29 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2010 | AD01 | Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 9 November 2010 | |
09 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
17 May 2010 | TM02 | Termination of appointment of Stephanie Kealey as a secretary | |
17 May 2010 | AR01 |
Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-05-17
|
|
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Jul 2009 | 288b | Appointment Terminated Director mark kealey | |
01 May 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/05/2009 | |
20 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from burnhill business centre office 9 kingfisher house 21-23 elmfield road bromley kent BR1 1LT | |
01 Apr 2008 | 288c | Director and Secretary's Change of Particulars / stephanie kealey / 04/03/2008 / HouseName/Number was: , now: 18; Street was: 48 oakdene avenue, now: cloisters avenue; Post Town was: chislehurst, now: bickley; Post Code was: BR7 6EB, now: BR2 8AW | |
01 Apr 2008 | 288c | Director's Change of Particulars / mark kealey / 04/03/2008 / HouseName/Number was: , now: 18; Street was: 48 oakdene avenue, now: cloisters avenue; Post Town was: chislehurst, now: bickley; Post Code was: BR7 6EB, now: BR2 8AW | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 May 2007 | 363a | Return made up to 22/03/07; full list of members | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Apr 2006 | 88(2)R | Ad 01/05/05-01/05/05 £ si 99@1 | |
07 Apr 2006 | 363a | Return made up to 22/03/06; full list of members | |
06 Apr 2006 | 287 | Registered office changed on 06/04/06 from: fox house office one 135 high street bromley kent BR1 1JF | |
03 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |