THE PREMIER MUSHROOM CONSULTANCY COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05635816 |
Category | Private Limited Company |
Incorporated | 24 Nov 2005 |
Age | 18 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
THE PREMIER MUSHROOM CONSULTANCY COMPANY LIMITED is an dissolved private limited company with number 05635816. It was incorporated 18 years, 6 months, 11 days ago, on 24 November 2005 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is The Old Airfield The Old Airfield, Stockbridge, SO20 6DD, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type full
Date: 16 Jul 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type full
Date: 20 Jun 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Change account reference date company previous extended
Date: 17 Aug 2018
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type full
Date: 11 Oct 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type full
Date: 02 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type full
Date: 18 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts amended with accounts type full
Date: 28 Aug 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change sail address company with old address new address
Date: 15 Dec 2014
Category: Address
Type: AD02
Old address: The Old Airfield Winchester Street Leckford Stockbridge Hampshire SO20 6JF United Kingdom
New address: The Old Airfield Leckford Stockbridge Hampshire SO20 6DD
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
New address: The Old Airfield Leckford Stockbridge Hampshire SO20 6DD
Change date: 2014-12-15
Old address: The Old Airfield, Winchester Street, Leckford Stockbridge Hants SO20 6JF
Documents
Accounts with accounts type full
Date: 07 Feb 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Gazette filings brought up to date
Date: 04 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change sail address company with old address
Date: 02 Dec 2010
Category: Address
Type: AD02
Old address: C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
Documents
Appoint person secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Edward Hall
Documents
Termination secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Harker
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Move registers to sail company
Date: 24 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Dewhurst
Documents
Appoint person director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Edward Hall
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Legacy
Date: 21 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Some Companies
3 VILLA COURT,YORK,YO26 6PG
Number: | 11667319 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 KENSINGTON HIGH STREET,LONDON,W8 4SH
Number: | 11159549 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 CLAREMONT,BRADFORD,BD7 1BQ
Number: | 10290541 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ISB SERVICES (NORTH EAST) LIMITED
511 DURHAM ROAD,GATESHEAD,NE9 5EY
Number: | 08847622 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS,LONDON,EC4A 4AB
Number: | 03159322 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ASHBY CLOSE,BOLTON,
Number: | 11464859 |
Status: | ACTIVE |
Category: | Private Limited Company |