- Company Overview for 314159 CONSULTING LIMITED (07479202)
- Filing history for 314159 CONSULTING LIMITED (07479202)
- People for 314159 CONSULTING LIMITED (07479202)
- Insolvency for 314159 CONSULTING LIMITED (07479202)
- More for 314159 CONSULTING LIMITED (07479202)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|