NETCO CONSULTING LTD

Trinity House Trinity House, Birmingham, B1 1QH, West Midlands
StatusLIQUIDATION
Company No.04506888
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

NETCO CONSULTING LTD is an liquidation private limited company with number 04506888. It was incorporated 21 years, 10 months, 5 days ago, on 08 August 2002. The company address is Trinity House Trinity House, Birmingham, B1 1QH, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2024

Action Date: 24 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2023

Action Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2022

Action Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2021

Action Date: 24 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2020

Action Date: 24 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

Old address: 2 Mulberry Place Pinnell Road London SE9 6AR

New address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-30

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 18 Nov 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Nov 2014

Action Date: 28 Sep 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-09-28

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Oct 2013

Action Date: 28 Sep 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-09-28

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Nov 2012

Action Date: 28 Sep 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-09-28

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Nov 2012

Action Date: 28 Sep 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jaco Swart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 08 Oct 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jun 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2009

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2008

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 30/11/06 from: 35 cuxton close bexleyheath DA6 8JN

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Incorporation company

Date: 08 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARMWEALD LIMITED

ROOKERY BARN YEW TREE FARM,LANGPORT,TA10 9DW

Number:05947992
Status:ACTIVE
Category:Private Limited Company

ER STRUCTURES LIMITED

154 WEST END ROAD,MIDDLESEX,HA4 6DT

Number:11643540
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL THEATRES MANAGEMENT

ROYAL COURT THEATRE,LIVERPOOL,L1 1HL

Number:07361028
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OH SO FRENCH LTD

THE GAS LIGHT,WAKEFIELD,WF1 1SA

Number:07373889
Status:ACTIVE
Category:Private Limited Company

RSRB IT CONSULTANCY LTD

PHOENIX HOUSE,STALYBRIDGE,SK15 2QA

Number:10613228
Status:ACTIVE
Category:Private Limited Company

S & W CORPORATION LTD

ESSEX HOUSE 37 VANGUARD WAY,SOUTHEND-ON-SEA,SS3 9QY

Number:11461462
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