Advanced company searchLink opens in new window

RELEASE CONSULTING LTD

Company number 06323661

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)
28 May 2017 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2016 AD01 Registered office address changed from 2 Nascot Street Watford WD17 4RB to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 8 January 2016
05 Jan 2016 4.70 Declaration of solvency
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
26 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
05 Feb 2013 AR01 Annual return made up to 26 July 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
02 Jun 2010 AP01 Appointment of Mr Syed Faraz Rizvi as a director
02 Jun 2010 AP01 Appointment of Mr Ian Cox as a director
10 Sep 2009 363a Return made up to 25/07/09; full list of members
19 Aug 2009 287 Registered office changed on 19/08/2009 from 147 wells house road london NW10 6EA
27 May 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Dec 2008 288a Secretary appointed fiona lovegrove