Advanced company searchLink opens in new window

105 CONSULTING LIMITED

Company number 06752410

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
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
  • GBP 12
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
  • GBP 12
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 12
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