- Company Overview for CIRCULUS CONSULTANCY SERVICES LIMITED (08423456)
- Filing history for CIRCULUS CONSULTANCY SERVICES LIMITED (08423456)
- People for CIRCULUS CONSULTANCY SERVICES LIMITED (08423456)
- More for CIRCULUS CONSULTANCY SERVICES LIMITED (08423456)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
08 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
11 Feb 2019 | TM01 | Termination of appointment of Joanne Lesley Stewart as a director on 5 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Christopher James Carruthers Stewart as a director on 5 February 2019 | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Unit 7 Fiveways Industrial Estate Hawthorn Corsham Wiltshire SN13 9RG England to 43 Hatton Way Corsham SN13 9UW on 24 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Christopher James Carruthers Stewart as a director on 21 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mrs Joanne Lesley Stewart as a director on 21 July 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Unit 12 Pickwick Park Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to Unit 7 Fiveways Industrial Estate Hawthorn Corsham Wiltshire SN13 9RG on 27 April 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
04 Jun 2013 | AD01 | Registered office address changed from the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom on 4 June 2013 | |
28 Mar 2013 | TM01 | Termination of appointment of Christopher Crowther as a director | |
28 Feb 2013 | NEWINC | Incorporation |