Advanced company searchLink opens in new window

METHODOLOGY CONSULTING LIMITED

Company number 06909426

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
27 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
24 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 90
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
23 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
19 Apr 2012 AD01 Registered office address changed from 47 Cowslip Crescent Thatcham Berkshire RG18 4BY on 19 April 2012
17 Oct 2011 AA Total exemption full accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
03 May 2011 CERTNM Company name changed rocket science consulting LIMITED\certificate issued on 03/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-28
23 Dec 2010 AA Total exemption full accounts made up to 31 May 2010
16 Aug 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for John Doughty on 12 May 2010
16 Aug 2010 CH01 Director's details changed for Alasdair Jeffrey on 12 May 2010
16 Aug 2010 CH03 Secretary's details changed for Kay Doughty on 12 May 2010
14 Jul 2010 AD01 Registered office address changed from 1 Dittany Gardens Thatcham Berkshire RG18 4BG on 14 July 2010
10 Nov 2009 TM01 Termination of appointment of Jonathan Townsend as a director
03 Aug 2009 288a Director appointed john doughty
27 Jul 2009 288b Appointment terminated director kay doughty
06 Jun 2009 288a Director appointed jonathan townsend
06 Jun 2009 288a Director appointed alasdair jeffrey