Advanced company searchLink opens in new window

314159 CONSULTING LIMITED

Company number 07479202

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)
23 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Aug 2018 LIQ01 Declaration of solvency
21 May 2018 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 81 Station Road Marlow Buckinghamshire SL7 1NS on 21 May 2018
10 May 2018 600 Appointment of a voluntary liquidator
10 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
21 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 April 2012
02 Feb 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
07 Jul 2011 AP01 Appointment of Tracey Hipkins as a director
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 4
27 Jun 2011 AP01 Appointment of Kevin Hipkins as a director
22 Jun 2011 TM01 Termination of appointment of Emma Gordon-Smith as a director
12 May 2011 CERTNM Company name changed drc 7921 LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-04-18