- Company Overview for FRANK WALSH CONSULTANCY LIMITED (09315717)
- Filing history for FRANK WALSH CONSULTANCY LIMITED (09315717)
- People for FRANK WALSH CONSULTANCY LIMITED (09315717)
- Insolvency for FRANK WALSH CONSULTANCY LIMITED (09315717)
- More for FRANK WALSH CONSULTANCY LIMITED (09315717)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Aug 2021 | AD01 | Registered office address changed from 13 Chapman Road Stevenage SG1 4RJ England to 22a Main Street Garforth Leeds LS25 1AA on 26 August 2021 | |
26 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | LIQ02 | Statement of affairs | |
14 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
22 Oct 2019 | PSC04 | Change of details for Mr Frank Walsh as a person with significant control on 4 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Frank Patrick Walsh on 4 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 2 Ansell Court Stevenage SG1 4RL England to 13 Chapman Road Stevenage SG1 4RJ on 22 October 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Frank Patrick Walsh on 11 September 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from 121 Valley Way Stevenage Hertfordshire United Kingdom to 2 Ansell Court Stevenage SG1 4RL on 5 December 2018 | |
16 May 2018 | AD01 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 121 Valley Way Stevenage Hertfordshire on 16 May 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
21 Nov 2017 | PSC04 | Change of details for Mr Frank Walsh as a person with significant control on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Frank Patrick Walsh on 21 November 2017 | |
08 May 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |