COMMUNITY CONSULTATION LIMITED
Status | DISSOLVED |
Company No. | 04252996 |
Category | Private Limited Company |
Incorporated | 16 Jul 2001 |
Age | 22 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Popple
Documents
Appoint person secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John David Henwood
Documents
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
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
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
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Carl West
Documents
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
Termination director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Epton
Documents
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
Termination secretary company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Ellman-Brown
Documents
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
Appoint person secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John Popple
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Ellman-Brown
Documents
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
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
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
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Adkin
Documents
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
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr john edwin bramley
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
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
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from 15 newland lincoln LN1 1XG
Documents
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
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/06; full list of members
Documents
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
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
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
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 31/03/02
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/02; full list of members
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
463 LEA BRIDGE ROAD,LONDON,E10 7EA
Number: | 10240021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13-14 ORCHARD STREET,BRISTOL,BS1 5EH
Number: | 09774752 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
112-114 WITTON STREET,NORTHWICH,CW9 5NW
Number: | 08845923 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
178 HACKNEY ROAD,LONDON,E2 0AN
Number: | 07872375 |
Status: | ACTIVE |
Category: | Private Limited Company |