CLOISTERS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 03982968 |
Category | Private Limited Company |
Incorporated | 28 Apr 2000 |
Age | 24 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 8 months |
SUMMARY
CLOISTERS CONSULTING LIMITED is an dissolved private limited company with number 03982968. It was incorporated 24 years, 1 month, 5 days ago, on 28 April 2000 and it was dissolved 8 months ago, on 03 October 2023. The company address is 145/147 Hatfield Road, St. Albans, AL1 4JY, Hertfordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Notification of a person with significant control
Date: 12 May 2021
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Jane Manning
Notification date: 2019-02-21
Documents
Cessation of a person with significant control
Date: 12 May 2021
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony John Cooke
Cessation date: 2019-02-21
Documents
Cessation of a person with significant control
Date: 12 May 2021
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bruce Nicholas Cusden
Cessation date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 25 Jun 2020
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Bruce Nicholas Cusden
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Anthony John Cooke
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage satisfy charge full
Date: 14 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Roger Manning
Appointment date: 2014-08-01
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Nicholas Cusden
Appointment date: 2014-08-01
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mr Anthony John Cooke
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Lucy Anne Orsman
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Adrian Anthony Gray
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Address
Type: AD01
Old address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
Change date: 2015-04-30
New address: 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Change date: 2011-05-25
Old address: Po Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
Documents
Annual return company with made up date
Date: 25 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Termination secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wkh Company Services Limited
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 23/04/07 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 06 Nov 2003
Category: Capital
Type: 122
Description: Div 02/09/03
Documents
Resolution
Date: 06 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 06 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 06/09/02 from: langholme 4 croft lane letchworth hertfordshire SG6 1AP
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Legacy
Date: 22 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/05/01
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
FREDERICK HOUSE,COSELEY WOLVERHAMPTON,WV14 9NE
Number: | 03584734 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR HAYMARKET HOUSE,LONDON,SW1Y 4SP
Number: | 11599818 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMES FOR LIFE DEVELOPMENTS LIMITED
TOLBOOTH GATE,HADDINGTON,EH41 3JG
Number: | SC185409 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SUNDERLAND ROAD,LONDON,SE23 2PU
Number: | 07398389 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
102A THORNTON ROAD,THORNTON HEATH,CR7 6BB
Number: | 11054236 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 11261185 |
Status: | ACTIVE |
Category: | Private Limited Company |