- Company Overview for DEBARD CONSULTING LTD (05903361)
- Filing history for DEBARD CONSULTING LTD (05903361)
- People for DEBARD CONSULTING LTD (05903361)
- Insolvency for DEBARD CONSULTING LTD (05903361)
- More for DEBARD CONSULTING LTD (05903361)
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
|
|
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
|
|
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
|
|
05 Feb 2014 | CERTNM |
Company name changed lifecycle sourcing LIMITED\certificate issued on 05/02/14
|
|
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
|
|
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 |