- Company Overview for M ARMSTRONG CONSULTING LTD (07668924)
- Filing history for M ARMSTRONG CONSULTING LTD (07668924)
- People for M ARMSTRONG CONSULTING LTD (07668924)
- Insolvency for M ARMSTRONG CONSULTING LTD (07668924)
- More for M ARMSTRONG CONSULTING LTD (07668924)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2017 | |
03 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2016 | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | 600 |
Appointment of a voluntary liquidator
|
|
13 Mar 2015 | AD01 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 March 2015 | |
12 Mar 2015 | 4.70 | Declaration of solvency | |
12 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
10 Apr 2014 | CH01 | Director's details changed for Miranda Armstrong on 10 April 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
11 Apr 2013 | CH01 | Director's details changed for Miranda Armstrong on 4 December 2012 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jan 2013 | CH01 | Director's details changed for Miranda Armstrong on 24 January 2013 | |
19 Dec 2012 | AD01 | Registered office address changed from Unit 18 Elysuim Gate New Kings Road London SW6 4LZ United Kingdom on 19 December 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Miranda Armstrong on 26 January 2012 | |
19 Aug 2011 | CH01 | Director's details changed for Miranda Armstrong on 19 August 2011 | |
14 Jun 2011 | NEWINC |
Incorporation
|