ERINACEOUS CONSULTANCY SERVICES LIMITED

KPMG LLP KPMG LLP, London, EC4Y 8BB
StatusDISSOLVED
Company No.02660273
CategoryPrivate Limited Company
Incorporated05 Nov 1991
Age32 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution19 Aug 2011
Years12 years, 9 months, 30 days

SUMMARY

ERINACEOUS CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 02660273. It was incorporated 32 years, 7 months, 13 days ago, on 05 November 1991 and it was dissolved 12 years, 9 months, 30 days ago, on 19 August 2011. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.



Company Fillings

Bona vacantia company

Date: 06 Apr 2017

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 19 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 19 May 2011

Action Date: 12 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-05-12

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Nov 2010

Action Date: 13 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-10-13

Documents

View document PDF

Liquidation in administration extension of period

Date: 15 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 May 2010

Action Date: 13 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-04-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Nov 2009

Action Date: 13 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-10-13

Documents

View document PDF

Liquidation in administration extension of period

Date: 15 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 May 2009

Action Date: 13 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-04-13

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Nov 2008

Action Date: 13 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-10-13

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Liquidation in administration proposals

Date: 30 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration extension of time

Date: 19 Jun 2008

Category: Insolvency

Sub Category: Administration

Type: 2.18B

Documents

View document PDF

Liquidation in administration extension of time

Date: 19 Jun 2008

Category: Insolvency

Sub Category: Administration

Type: 2.18B

Documents

View document PDF

Liquidation in administration extension of time

Date: 18 Jun 2008

Category: Insolvency

Sub Category: Administration

Type: 2.18B

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Apr 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 19 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 10/01/08 from: phoenix house 11 wellesley road croydon CR20 2NW

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed monaghans LIMITED\certificate issued on 30/03/07

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 23/10/06 from: wharf house victoria quays sheffield S2 5SY

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Resolution

Date: 05 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 May 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 07 May 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the monaghan partnership project management LIMITED\certificate issued on 24/01/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/97 to 31/03/97

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/96; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/96 to 30/09/96

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 08/11/95 from: 305 western bank sheffield S10 2TJ

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF


Some Companies

BODY & FACE ST. CYRUS LIMITED

252 UNION STREET,,AB10 1TN

Number:SC145090
Status:ACTIVE
Category:Private Limited Company

BUSH HOUSE LIMITED

C/O BEVAN & BUCKLAND LANGDON HOUSE,SWANSEA,SA1 8QY

Number:05564748
Status:ACTIVE
Category:Private Limited Company

CJMA LIMITED

9 CLONARD STREET,BELFAST,BT13 2QW

Number:NI645904
Status:ACTIVE
Category:Private Limited Company

CLEARSTRATEGY ADVISERS LIMITED

3 KINGS ACRE,ALTRINCHAM,WA14 3SE

Number:10079798
Status:ACTIVE
Category:Private Limited Company

EVENTS RIDES (UK) LTD

2, SMITHS BOOKKEEPING & ACCOUNTANCY SERVICES LTD,NOTTINGHAM,NG5 1GA

Number:10764584
Status:ACTIVE
Category:Private Limited Company
Number:IP00041C
Status:ACTIVE
Category:Industrial and Provident Society

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