- Company Overview for MARIE SEDGWICK CONSULTING LIMITED (05908967)
- Filing history for MARIE SEDGWICK CONSULTING LIMITED (05908967)
- People for MARIE SEDGWICK CONSULTING LIMITED (05908967)
- More for MARIE SEDGWICK CONSULTING LIMITED (05908967)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2015 | DS01 | Application to strike the company off the register | |
06 Oct 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 May 2013 | AP01 | Appointment of Mr Ian Sedgwick as a director | |
12 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
18 Aug 2010 | AD01 | Registered office address changed from 6 Aspen Grove, North Owram Halifax W. Yorks HX3 7WN on 18 August 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
01 Jul 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
22 Apr 2009 | 363a | Return made up to 17/08/08; full list of members; amend | |
09 Apr 2009 | 363a | Return made up to 17/08/08; full list of members | |
17 May 2008 | CERTNM | Company name changed aspengrove consulting LIMITED\certificate issued on 20/05/08 | |
23 Nov 2007 | 363s | Return made up to 17/08/07; full list of members | |
23 Nov 2007 | AA | Accounts for a dormant company made up to 31 August 2007 | |
05 Sep 2006 | 288a | New secretary appointed | |
05 Sep 2006 | 287 | Registered office changed on 05/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
05 Sep 2006 | 288b | Secretary resigned |