BUSINESS & CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 04319945 |
Category | Private Limited Company |
Incorporated | 09 Nov 2001 |
Age | 22 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 13 days |
SUMMARY
BUSINESS & CONSULTING LIMITED is an dissolved private limited company with number 04319945. It was incorporated 22 years, 6 months, 18 days ago, on 09 November 2001 and it was dissolved 4 years, 4 months, 13 days ago, on 14 January 2020. The company address is 269 Farnborough Road, Farnborough, GU14 7LY, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 02 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
New address: 269 Farnborough Road Farnborough Hampshire GU14 7LY
Change date: 2015-03-11
Old address: The Victoria Suite 152-160 City Road London EC1V 2NX
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christelle Maillard
Change date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christelle Maillard
Change date: 2009-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christelle maillard / 09/12/2008
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mission 3000 management LIMITED
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/04
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 03 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 03/09/03 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 06/08/02 from: 40 high street northwood middlesex HA6 1BN
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 20/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
2-6 ALBERT ROAD,MIDDLESBROUGH,TS1 1QA
Number: | 11764167 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MYRTLE ROAD,HOUNSLOW,TW3 1QE
Number: | 09667706 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH
Number: | 09652527 |
Status: | ACTIVE |
Category: | Private Limited Company |
58A FOUNTAIN STREET,STRABANE,BT82 8JG
Number: | NI654604 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 EARL STREET,MAIDSTONE,ME14 1PS
Number: | 10150803 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11603545 |
Status: | ACTIVE |
Category: | Private Limited Company |