COMMUNITY CONSULTATION LIMITED

Ymca Lincolnshire Ymca Lincolnshire, Lincoln, LN2 5AR, England
StatusDISSOLVED
Company No.04252996
CategoryPrivate Limited Company
Incorporated16 Jul 2001
Age22 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 30 days

SUMMARY

COMMUNITY CONSULTATION LIMITED is an dissolved private limited company with number 04252996. It was incorporated 22 years, 9 months, 12 days ago, on 16 July 2001 and it was dissolved 2 years, 30 days ago, on 29 March 2022. The company address is Ymca Lincolnshire Ymca Lincolnshire, Lincoln, LN2 5AR, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-20

Officer name: Georgina Claire Clark

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Old address: The Old Mart Church Lane Sleaford Lincolnshire NG34 7DF

New address: Ymca Lincolnshire St Rumbold's Street Lincoln LN2 5AR

Change date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Joyce Bellis

Termination date: 2019-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Professor Nigel Russell Curry

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr John David Henwood

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Carl West

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Desmond Martin Rose

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Ruth Ambrose

Termination date: 2018-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Georgina Claire Clark

Appointment date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-19

Officer name: Ms Julia Ruth Ambrose

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona White

Termination date: 2017-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-19

Psc name: Fiona Jane White

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-12

Officer name: John David Henwood

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona White

Appointment date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Bellis

Appointment date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edwin Bramley

Termination date: 2015-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Popple

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John David Henwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Carl West

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Epton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ellman-Brown

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Popple

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ellman-Brown

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Appoint person secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Simon Ellman-Brown

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Adkin

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr john edwin bramley

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 06 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from 15 newland lincoln LN1 1XG

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 10/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASS FRUITS LTD

463 LEA BRIDGE ROAD,LONDON,E10 7EA

Number:10240021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROESY BARS TWO LTD

13-14 ORCHARD STREET,BRISTOL,BS1 5EH

Number:09774752
Status:LIQUIDATION
Category:Private Limited Company

D.A.T. CLADDING LIMITED

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:08845923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FALCO CP LIMITED

CITY PAVILION,LONDON,EC4R 0AA

Number:11290402
Status:ACTIVE
Category:Private Limited Company

FIELDHAVEN FLATS MANAGEMENT COMPANY LIMITED

45 CHELMER CLOSE,FRINTON-ON-SEA,CO13 0UH

Number:02368665
Status:ACTIVE
Category:Private Limited Company

M3 ELECTRONICS LTD

178 HACKNEY ROAD,LONDON,E2 0AN

Number:07872375
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