Advanced company searchLink opens in new window

DEBARD CONSULTING LTD

Company number 05903361

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)
17 May 2017 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
14 Jan 2016 AD01 Registered office address changed from 19 Church Lane Cottenham Cambridge CB24 8SN to C/O Bailams & Co Ty Antur Navigation Park Abercynon Mountain Ash Rhondda Cynon Taff CF45 4SN on 14 January 2016
08 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 4.70 Declaration of solvency
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-24
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
05 Feb 2014 CERTNM Company name changed lifecycle sourcing LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
13 Aug 2013 CH03 Secretary's details changed for Mrs. Deborah Banaszkiewicz on 19 December 2012
13 Aug 2013 CH01 Director's details changed for Mr. Gerard Francis Banaszkiewicz on 19 December 2012
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AD01 Registered office address changed from 4 Camps Close, Waterbeach Cambridge Cambs CB5 9NT on 19 December 2012
28 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
31 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Gerard Francis Banaszkiewicz on 11 August 2010
17 Jun 2010 AP01 Appointment of Deborah Banaszkiewicz as a director
12 Dec 2009 AA Total exemption full accounts made up to 31 March 2009