- Company Overview for BENDIGO CONSULTING LIMITED (06166966)
- Filing history for BENDIGO CONSULTING LIMITED (06166966)
- People for BENDIGO CONSULTING LIMITED (06166966)
- Insolvency for BENDIGO CONSULTING LIMITED (06166966)
- More for BENDIGO CONSULTING LIMITED (06166966)
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) |
---|---|---|---|
22 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2024 | |
08 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
21 Feb 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 21 February 2022 | |
30 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2021 | LIQ01 | Declaration of solvency | |
30 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | AD01 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 20 December 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
08 Jan 2018 | CH01 | Director's details changed for Donne Lynne Mundell on 6 December 2017 | |
08 Jan 2018 | PSC04 | Change of details for Donne Lynne Mundell as a person with significant control on 6 December 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CH01 | Director's details changed for Donne Lynne Mundell on 2 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | CH01 | Director's details changed for Donne Lynne Mundell on 25 May 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
05 Oct 2015 | TM02 | Termination of appointment of Greg Andrew Mundell as a secretary on 5 October 2015 |