Advanced company searchLink opens in new window

CONSIDERED LIMITED

Company number 05128672

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
14 Jan 2019 AA Micro company accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from Shipyard Cottage Bath Road Lymington SO41 3RW England to 1 Quay Road Lymington SO41 3AT on 29 March 2018
27 Mar 2018 TM01 Termination of appointment of Nicholas Stuart Augustus Howat as a director on 20 March 2018
25 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
15 May 2017 AD01 Registered office address changed from M Building (Suite 10) Bath Road Lymington Hampshire SO41 3YL England to Shipyard Cottage Bath Road Lymington SO41 3RW on 15 May 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
02 May 2016 AD01 Registered office address changed from Church Farm Market Place Northleach Cheltenham Gloucestershire GL54 3EE to M Building (Suite 10) Bath Road Lymington Hampshire SO41 3YL on 2 May 2016
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
20 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Jun 2012 AD01 Registered office address changed from Church Farm Market Place Northleach Cheltenham Gloucestershire GL54 3EE United Kingdom on 23 June 2012
23 Jun 2012 AD01 Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG on 23 June 2012
28 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
26 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders