- Company Overview for DEFINITIVE CONSULTING (UK) LIMITED (05118511)
- Filing history for DEFINITIVE CONSULTING (UK) LIMITED (05118511)
- People for DEFINITIVE CONSULTING (UK) LIMITED (05118511)
- Charges for DEFINITIVE CONSULTING (UK) LIMITED (05118511)
- Insolvency for DEFINITIVE CONSULTING (UK) LIMITED (05118511)
- More for DEFINITIVE CONSULTING (UK) LIMITED (05118511)
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) |
---|---|---|---|
03 May 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2010 | |
03 Feb 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2010 | |
27 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments | |
04 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2009 | |
15 Jul 2008 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2008 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 15-19 cavendish place london W1G 0DD | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: 45 wolverhampton road stafford staffordshire ST17 4DF | |
21 Jun 2007 | 363s | Return made up to 04/05/07; full list of members | |
21 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Jul 2006 | 363s | Return made up to 04/05/06; full list of members | |
29 Jun 2005 | 363s | Return made up to 04/05/05; full list of members | |
29 Jun 2005 | 363(288) |
Director's particulars changed
|
|
28 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
19 May 2005 | 287 | Registered office changed on 19/05/05 from: 9 victoria road ruislip manor middlesex HA4 9AA | |
13 May 2005 | 395 | Particulars of mortgage/charge | |
14 Jun 2004 | 225 | Accounting reference date shortened from 31/05/05 to 31/03/05 | |
07 Jun 2004 | 287 | Registered office changed on 07/06/04 from: 47 -49 green lane northwood middlesex HA6 3AE | |
07 Jun 2004 | 288a | New secretary appointed | |
07 Jun 2004 | 288a | New director appointed | |
13 May 2004 | 288b | Secretary resigned | |
13 May 2004 | 288b | Director resigned |