- Company Overview for PHELPS CONSULT LTD (09151106)
- Filing history for PHELPS CONSULT LTD (09151106)
- People for PHELPS CONSULT LTD (09151106)
- More for PHELPS CONSULT LTD (09151106)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2017 | AP03 | Appointment of Mr Ian Forder as a secretary on 1 August 2017 | |
11 Aug 2017 | TM02 | Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
13 Nov 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | AD01 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex Cm12 Obt United Kingdom to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 17 August 2015 | |
29 Jan 2015 | AP01 | Appointment of Mrs Cathy Phelps as a director on 29 January 2015 | |
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|