SMALLFIELD CONSULTANTS LIMITED

Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire
StatusDISSOLVED
Company No.02555418
CategoryPrivate Limited Company
Incorporated06 Nov 1990
Age33 years, 6 months
JurisdictionEngland Wales
Dissolution19 Jun 2021
Years2 years, 10 months, 17 days

SUMMARY

SMALLFIELD CONSULTANTS LIMITED is an dissolved private limited company with number 02555418. It was incorporated 33 years, 6 months ago, on 06 November 1990 and it was dissolved 2 years, 10 months, 17 days ago, on 19 June 2021. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Change date: 2020-05-26

Old address: 9 Bath Gate Place Hammond Way Cirencester Gloucestershire GL7 1JZ United Kingdom

New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Grimes

Termination date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas Grimes

Appointment date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norma Grimes

Change date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

New address: 9 Bath Gate Place Hammond Way Cirencester Gloucestershire GL7 1JZ

Old address: Field Cottage Chedworth Laines Chedworth, Nr. Cheltenham Glos GL54 4NS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Grimes

Termination date: 2018-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2019

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-27

Officer name: Thomas Edward Grimes

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date

Date: 05 Feb 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Annual return company with made up date

Date: 07 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Annual return company with made up date

Date: 11 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 22 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 06/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 20 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 19/06/92 from: 18/22 disney place london SE1 1HS

Documents

View document PDF

Legacy

Date: 16 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1992

Category: Capital

Type: 88(2)R

Description: Ad 31/12/91--------- premium £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 21 Jun 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zonedemo LIMITED\certificate issued on 16/01/91

Documents

View document PDF

Legacy

Date: 21 Dec 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 20/12/90 from: 2 baches st london N1 6UB

Documents

View document PDF

Memorandum articles

Date: 19 Dec 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Nov 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARMWOOD HOTEL-CHERRY PARK HALL LIMITED

CHERRY PARK HALL SHEFFIELD ROAD,BLYTH, NOTTINGHAMSHIRE,S81 8HF

Number:11425206
Status:ACTIVE
Category:Private Limited Company

DRAGON PHOENIX CATERING LIMITED

1F THE GEORGE HOTEL,CHIPPING SODBURY,BS37 6AD

Number:07079326
Status:ACTIVE
Category:Private Limited Company

EDGE GROUP HOLDINGS LIMITED

7 PRIOR WHARF HARRIS BUSINESS PARK,STOKE PRIOR,,B60 4FG

Number:11306620
Status:ACTIVE
Category:Private Limited Company

INT BUSINESS BOOSTER LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11763913
Status:ACTIVE
Category:Private Limited Company

POWER-PLUS SOLUTIONS LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:05976974
Status:ACTIVE
Category:Private Limited Company

SEER ADVICE LIMITED

32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY

Number:10524904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source