O'CONNOR CONSULTING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05374725 |
Category | Private Limited Company |
Incorporated | 24 Feb 2005 |
Age | 19 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Jan 2021 |
Years | 3 years, 4 months, 14 days |
SUMMARY
O'CONNOR CONSULTING SERVICES LIMITED is an dissolved private limited company with number 05374725. It was incorporated 19 years, 3 months, 9 days ago, on 24 February 2005 and it was dissolved 3 years, 4 months, 14 days ago, on 22 January 2021. The company address is Victoria Court Victoria Court, Maidstone, ME14 5DA, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Old address: The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ
New address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA
Change date: 2020-03-17
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-02
Old address: the Mount the Mount Barrow Hill Sellindge Kent TN25 6JQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination secretary company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reeves Company Secretarial Limited
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-06
Old address: 37 St. Margarets Street Canterbury Kent CT1 2TU
Documents
Termination secretary company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reeves Company Secretarial Limited
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 19 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-19
Officer name: Thomas Cornelius O'connor
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change corporate secretary company with change date
Date: 25 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Reeves and Neylan Services Ltd
Change date: 2010-09-22
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change corporate secretary company with change date
Date: 09 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-02
Officer name: Reeves and Neylan Services Ltd
Documents
Change registered office address company with date old address
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Address
Type: AD01
Old address: 77 Biggin Street Dover Kent CT16 1BB
Change date: 2010-02-24
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: pelican house, 86 high street hythe kent CT21 5AJ
Documents
Legacy
Date: 11 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/04/06
Documents
Resolution
Date: 01 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE OLD BANK HOUSE,NEWPORT,NP20 5PA
Number: | 10308938 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001841 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PALMERSTON HOUSE,PURLEY,CR8 2BR
Number: | 04912589 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC1R 3DB
Number: | 06469637 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONDON COLLECTION BY BRENDA J LTD
23 DENISE DRIVE,BIRMINGHAM,B17 0BN
Number: | 07440577 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LIVERPOOL ROAD,WATFORD,WD18 0DJ
Number: | 11173592 |
Status: | ACTIVE |
Category: | Private Limited Company |