CYPHER CONSULTING LIMITED

Eagle Point Little Park Farm Road Eagle Point Little Park Farm Road, Fareham, PO15 5TD, Hampshire
StatusDISSOLVED
Company No.05302919
CategoryPrivate Limited Company
Incorporated02 Dec 2004
Age19 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution31 Aug 2017
Years6 years, 8 months, 29 days

SUMMARY

CYPHER CONSULTING LIMITED is an dissolved private limited company with number 05302919. It was incorporated 19 years, 5 months, 27 days ago, on 02 December 2004 and it was dissolved 6 years, 8 months, 29 days ago, on 31 August 2017. The company address is Eagle Point Little Park Farm Road Eagle Point Little Park Farm Road, Fareham, PO15 5TD, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 31 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2017

Action Date: 10 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

Old address: 8C High Street Southampton Hampshire SO14 2DH

New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-12-11

Officer name: Power Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 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: 27 Nov 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed power secretaries LTD

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prince street number 65 LIMITED\certificate issued on 30/03/05

Documents

View document PDF

Incorporation company

Date: 02 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CM PIPEWORK LTD

35 WEST MAIN STREET,BATHGATE,EH48 3PZ

Number:SC589507
Status:ACTIVE
Category:Private Limited Company

HASTINGS SHOPMOBILITY

MANAGEMENT SUITE PRIORY MEADOW,HASTINGS,TN34 1PJ

Number:03392539
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OXFORDSHIRE WILDLIFE TRUST LIMITED

THE LODGE,OXFORD,OX4 4XT

Number:03769703
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURE NUTRITION SUPPLEMENTS LTD

68 MOUNT CRESCENT,BRENTWOOD,CM14 5DD

Number:09979632
Status:ACTIVE
Category:Private Limited Company

R A WIRE EROSION LIMITED

46-48 CHAPEL STREET,WEST MIDLANDS,DY4 8JB

Number:04798718
Status:ACTIVE
Category:Private Limited Company

TARGOOD CO., LTD

FLAT 107,LONDON,E14 9DG

Number:09292842
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