- Company Overview for BOROUGH CONSULTING LIMITED (07135937)
- Filing history for BOROUGH CONSULTING LIMITED (07135937)
- People for BOROUGH CONSULTING LIMITED (07135937)
- Insolvency for BOROUGH CONSULTING LIMITED (07135937)
- More for BOROUGH CONSULTING LIMITED (07135937)
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) |
---|---|---|---|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2024 | |
23 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2022 | |
01 Mar 2022 | LIQ10 | Removal of liquidator by court order | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2021 | |
02 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | LIQ MISC | INSOLVENCY:Secretary of State's certificate of release of liquidator. | |
06 Jan 2021 | 4.20 |
Statement of affairs
|
|
06 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2020 | |
03 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2018 | |
08 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2017 | |
12 Dec 2016 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 40a Station Road Upminster Essex RM14 2TR on 12 December 2016 | |
09 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Mr Stefan Basiuk on 13 August 2014 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 |