- Company Overview for 105 CONSULTING LIMITED (06752410)
- Filing history for 105 CONSULTING LIMITED (06752410)
- People for 105 CONSULTING LIMITED (06752410)
- Insolvency for 105 CONSULTING LIMITED (06752410)
- More for 105 CONSULTING LIMITED (06752410)
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) |
---|---|---|---|
17 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Nov 2016 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 20 October 2016 | |
13 Oct 2016 | 4.70 | Declaration of solvency | |
13 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
30 Nov 2015 | AP01 | Appointment of Mrs Julie Ann Satchwell as a director on 27 July 2015 | |
30 Nov 2015 | AP01 | Appointment of Mrs Jennifer Stewart as a director on 27 July 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 May 2014 | CH03 | Secretary's details changed for Mr Iain James Stewart on 9 May 2014 | |
09 May 2014 | CH01 | Director's details changed for Mr Iain James Stewart on 9 May 2014 | |
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Aug 2013 | TM01 | Termination of appointment of Mark Henderson as a director | |
09 Apr 2013 | CH01 | Director's details changed for Mr Ian Stuart Satchwell on 8 April 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
01 Nov 2012 | AP03 | Appointment of Mr Iain James Stewart as a secretary | |
01 Nov 2012 | TM02 | Termination of appointment of David Pomfret as a secretary | |
01 Nov 2012 | TM01 | Termination of appointment of David Pomfret as a director |