CONSULTANCY CONTRACTING & CARE LTD.

62 Beresford Street 62 Beresford Street, London, SE18 6BG
StatusDISSOLVED
Company No.02955254
CategoryPrivate Limited Company
Incorporated03 Aug 1994
Age29 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution09 Oct 2018
Years5 years, 8 months, 9 days

SUMMARY

CONSULTANCY CONTRACTING & CARE LTD. is an dissolved private limited company with number 02955254. It was incorporated 29 years, 10 months, 15 days ago, on 03 August 1994 and it was dissolved 5 years, 8 months, 9 days ago, on 09 October 2018. The company address is 62 Beresford Street 62 Beresford Street, London, SE18 6BG.



Company Fillings

Gazette dissolved compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Jun 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Dec 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Jun 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jan 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jun 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Dec 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Jun 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Dec 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Jun 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Dec 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Nov 1998

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Nov 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 04/11/98 from: victoria court bexton road knutsford cheshire WA16 0PF

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 05/02/98-28/02/98 £ si [email protected]=146000 £ ic 999213/1145213

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 22/09/97-08/10/97 £ si [email protected]=52000 £ ic 947213/999213

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/97; no change of members

Documents

View document PDF

Resolution

Date: 01 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 18 Sep 1996

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Capital

Type: 88(2)O

Description: Ad 12/07/96--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 08 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/96; change of members

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Capital

Type: 88(2)P

Description: Ad 12/07/96--------- £ si [email protected]=13877 £ ic 947313/961190

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Capital

Type: 88(2)P

Description: Ad 12/07/96--------- £ si [email protected]=13877 £ ic 933436/947313

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Capital

Type: 88(2)R

Description: Ad 07/05/96--------- £ si [email protected]=6200 £ ic 927236/933436

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 03/04/96--------- £ si [email protected]=22500 £ ic 904736/927236

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 27/01/96--------- £ si [email protected]=117735 £ ic 787001/904736

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Capital

Type: 88(2)

Description: Ad 20/10/95--------- £ si [email protected]=20000 £ ic 767001/787001

Documents

View document PDF

Legacy

Date: 01 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 18/04/95--------- £ si [email protected]=3500 £ ic 763501/767001

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 31/03/95--------- £ si [email protected]=313500 £ ic 450001/763501

Documents

View document PDF

Resolution

Date: 01 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Capital

Type: 88(2)R

Description: Ad 04/11/94-21/11/94 £ si [email protected]=449999 £ ic 2/450001

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 08/09/94 from: falcon cottage martonsands marton winsford, cheshire CW7 2PY

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 03 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI ASSOCIATES LIMITED

351-A GREEN STREET,LONDON,E13 9AR

Number:06585282
Status:ACTIVE
Category:Private Limited Company

GRUPPO IMMOBILIARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11798540
Status:ACTIVE
Category:Private Limited Company

JAMES SHEPHERD CAR SALES LTD

UNIT 3,HEBDEN BRIDGE,HX7 7BZ

Number:11715430
Status:ACTIVE
Category:Private Limited Company

MASON TECHNICAL SERVICES & SUPPORT LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:10868613
Status:ACTIVE
Category:Private Limited Company

PROBOO LIMITED

53 MOUNT ARARAT ROAD,RICHMOND,TW10 6PL

Number:10381760
Status:ACTIVE
Category:Private Limited Company

THIRTEEN MONTHS LIMITED

119 RUSKIN PARK HOUSE,LONDON,SE5 8TH

Number:09874349
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