Advanced company searchLink opens in new window

PHELPS CONSULT LTD

Company number 09151106

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)
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
  • GBP 1
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
  • GBP 1