DAVID HOUSE CONSULTANCY LIMITED

39 The Metro Centre 39 The Metro Centre, Watford, WD18 9SB, Hertfordshire, United Kingdom
StatusLIQUIDATION
Company No.04647689
CategoryPrivate Limited Company
Incorporated24 Jan 2003
Age21 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

DAVID HOUSE CONSULTANCY LIMITED is an liquidation private limited company with number 04647689. It was incorporated 21 years, 3 months, 3 days ago, on 24 January 2003. The company address is 39 The Metro Centre 39 The Metro Centre, Watford, WD18 9SB, Hertfordshire, United Kingdom.



Company Fillings

Liquidation compulsory defer dissolution

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jun 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Dec 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-05-10

Officer name: Meades & Company Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Dec 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-05-09

Officer name: Meades & Company Secretarial Limited

Documents

View document PDF

Change corporate director company with change date

Date: 20 Dec 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Meades & Company Directors Limited

Change date: 2016-05-10

Documents

View document PDF

Change corporate director company with change date

Date: 20 Dec 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Meades & Company Secretarial Limited

Change date: 2016-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: Rooftops 5B Mount Pleasant Hitchin Hertfordshire SG5 2BG United Kingdom

New address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Apr 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Meades & Company Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherry House

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Old address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB

Change date: 2013-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Oct 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sherry House

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Meades & Company Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sherry Elaine House

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David House

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 17/08/2009 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: 24/01/09 no member list

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; no change of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 31/01/08 from: 24-26 high strret rickmansworth hertfordshire WD3 1ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/04

Documents

View document PDF

Resolution

Date: 22 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3A CONSULT UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10245254
Status:ACTIVE
Category:Private Limited Company

CELLHIRE (HOLDINGS) LIMITED

PARK HOUSE,YORK,YO30 5PB

Number:02967988
Status:ACTIVE
Category:Private Limited Company

JDH COATING CONSULTANTS LIMITED

123 EDGE HILL,NEWCASTLE UPON TYNE,NE20 9JS

Number:08474280
Status:ACTIVE
Category:Private Limited Company

MANCHESTER FM LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:09835539
Status:ACTIVE
Category:Private Limited Company

ML DEPAZ LTD

UNIT 14 FIELDSIDE FARM,BUCKINGHAMSHIRE,HP22 4DQ

Number:11783464
Status:ACTIVE
Category:Private Limited Company

ROYALE INDIA COURIER AND CARGOPVT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11211248
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