- Company Overview for LINDHILL CONSULTANCY SERVICES LIMITED (05288987)
- Filing history for LINDHILL CONSULTANCY SERVICES LIMITED (05288987)
- People for LINDHILL CONSULTANCY SERVICES LIMITED (05288987)
- Charges for LINDHILL CONSULTANCY SERVICES LIMITED (05288987)
- Insolvency for LINDHILL CONSULTANCY SERVICES LIMITED (05288987)
- More for LINDHILL CONSULTANCY SERVICES LIMITED (05288987)
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) |
---|---|---|---|
27 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2021 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 | |
19 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
20 Dec 2019 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 20 December 2019 | |
19 Dec 2019 | LIQ01 | Declaration of solvency | |
19 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2019 | RP04AP01 | Second filing for the appointment of Lee Fitzpatrick as a director | |
27 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Apr 2016 | CH01 | Director's details changed for Mrs Hilary Fitzpatrick on 7 March 2016 | |
25 Apr 2016 | CH03 | Secretary's details changed for Mrs Hilary Fitzpatrick on 7 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 104 Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET to Gable House 239 Regents Park Road London N3 3LF on 25 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Lee Fitzpatrick on 30 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Nov 2015 | CH01 | Director's details changed for Clair Davison on 27 November 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Clair Davison on 28 August 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |