- Company Overview for TREVOR COUSINS CONSULTANCY LIMITED (06048558)
- Filing history for TREVOR COUSINS CONSULTANCY LIMITED (06048558)
- People for TREVOR COUSINS CONSULTANCY LIMITED (06048558)
- More for TREVOR COUSINS CONSULTANCY LIMITED (06048558)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2011 | DS01 | Application to strike the company off the register | |
02 Nov 2010 | AD01 | Registered office address changed from 2 Sedbury Cottages, Gilling West Richmond North Yorkshire DL10 5LG on 2 November 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Trevor Cousins on 1 August 2009 | |
13 Sep 2010 | AC92 | Restoration by order of the court | |
31 Mar 2009 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2008 | 652a | Application for striking-off | |
09 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
05 Sep 2007 | 363a | Return made up to 05/09/07; full list of members | |
31 Jul 2007 | 288c | Secretary's particulars changed | |
17 Jul 2007 | 288a | New secretary appointed | |
16 Jul 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW | |
16 Jul 2007 | 288b | Secretary resigned | |
15 May 2007 | CERTNM | Company name changed SPRO102 LIMITED\certificate issued on 15/05/07 | |
04 May 2007 | 288a | New secretary appointed | |
04 May 2007 | 288a | New director appointed | |
04 May 2007 | 288b | Director resigned | |
04 May 2007 | 288b | Secretary resigned | |
11 Jan 2007 | NEWINC | Incorporation |