- Company Overview for ILLUMINUS CONSULTING LIMITED (05841763)
- Filing history for ILLUMINUS CONSULTING LIMITED (05841763)
- People for ILLUMINUS CONSULTING LIMITED (05841763)
- Insolvency for ILLUMINUS CONSULTING LIMITED (05841763)
- More for ILLUMINUS CONSULTING LIMITED (05841763)
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) |
---|---|---|---|
10 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2017 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2016 | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2015 | |
01 May 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
01 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2015 | AD01 | Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ to 25 Farringdon Street London EC4A 4AB on 28 January 2015 | |
12 Jun 2014 | LIQ MISC | Insolvency:order of court appointing richard patrick brewer and removing francis wessely as liquidators of the company | |
12 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2014 | |
06 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2013 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidators | |
06 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2013 | |
08 May 2012 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 8 May 2012 | |
24 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2012 | 4.70 | Declaration of solvency | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jun 2011 | AR01 |
Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
22 Jun 2011 | AD01 | Registered office address changed from Letchford House, Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 | |
02 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders |