- Company Overview for SALLY HANCOCK CONSULTING LIMITED (06294811)
- Filing history for SALLY HANCOCK CONSULTING LIMITED (06294811)
- People for SALLY HANCOCK CONSULTING LIMITED (06294811)
- Insolvency for SALLY HANCOCK CONSULTING LIMITED (06294811)
- More for SALLY HANCOCK CONSULTING LIMITED (06294811)
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) |
---|---|---|---|
30 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2014 | |
17 May 2013 | 4.70 | Declaration of solvency | |
17 May 2013 | 600 | Appointment of a voluntary liquidator | |
17 May 2013 | RESOLUTIONS |
Resolutions
|
|
14 May 2013 | AD01 | Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom on 14 May 2013 | |
04 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from 16 Lyndon Gardens High Wycombe Buckinghamshire HP13 7QJ United Kingdom on 12 December 2012 | |
14 Aug 2012 | AR01 |
Annual return made up to 27 June 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Sally Hancock on 13 April 2011 | |
30 Sep 2011 | CH03 | Secretary's details changed for Keith David Ashton on 13 April 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from the Old House Swan Yard 3-7 West Market Place Cirencester Gloucestershire GL7 2NH on 31 March 2011 | |
19 Aug 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Sally Hancock on 27 June 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Sep 2009 | 363a | Return made up to 27/06/09; full list of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
26 Sep 2008 | 363a | Return made up to 27/06/08; full list of members | |
26 Sep 2008 | 353 | Location of register of members | |
10 Jul 2007 | 288b | Director resigned | |
10 Jul 2007 | 288b | Secretary resigned |