Advanced company searchLink opens in new window

BENDIGO CONSULTING LIMITED

Company number 06166966

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
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
  • GBP 1
05 Oct 2015 TM02 Termination of appointment of Greg Andrew Mundell as a secretary on 5 October 2015