ADAPTIVE BUSINESS CONSULTING LIMITED

96 Curlew Drive, Chippenham, SN14 6YQ, Wiltshire, England
StatusDISSOLVED
Company No.05873401
CategoryPrivate Limited Company
Incorporated12 Jul 2006
Age17 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

ADAPTIVE BUSINESS CONSULTING LIMITED is an dissolved private limited company with number 05873401. It was incorporated 17 years, 10 months, 23 days ago, on 12 July 2006 and it was dissolved 1 year, 4 months, 18 days ago, on 17 January 2023. The company address is 96 Curlew Drive, Chippenham, SN14 6YQ, Wiltshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Joseph Gerald Mcaveety

Change date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mr. Joseph Gerald Mcaveety

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-29

Psc name: Joseph Gerald Mcaveety

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: 96 Curlew Drive Chippenham Wiltshire SN14 6YQ

Old address: 96 Curlew Drive Chippenham Wiltshire SN14 6YQ England

Change date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: 96 Curlew Drive Curlew Drive Chippenham Wiltshire SN14 6YQ England

New address: 96 Curlew Drive Chippenham Wiltshire SN14 6YQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: 96 Curlew Drive Curlew Drive Chippenham Wiltshire SN14 6YQ

Old address: 35 Tenth Avenue Bristol BS7 0QJ

Change date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-24

Psc name: Mr. Joseph Gerald Mcaveety

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-24

Officer name: Mr. Joseph Gerald Mcaveety

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Gerald Mcaveety

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-01

Officer name: The Contractors Accountant Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Joseph Gerard Mcaveety

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Joseph Gerard Mcaveety

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The Contractors Accountant Ltd

Change date: 2010-07-12

Documents

View document PDF

Accounts amended with made up date

Date: 07 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AAMD

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: 45E victoria road surbiton surrey KT6 4JL

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE STORE LTD

36 GREAT CAMBRIDGE ROAD,TOTTENHAM,N17 7BU

Number:10433201
Status:ACTIVE
Category:Private Limited Company

DARTFORD MANAGEMENT SERVICES LIMITED

49 THE GROVE,GRAVESEND,DA12 1DP

Number:09131015
Status:ACTIVE
Category:Private Limited Company

GALLAN PARKING LIMITED

GEORGE NOTT HOUSE 3RD FLOOR,BIRMINGHAM,B1 1QP

Number:08496714
Status:ACTIVE
Category:Private Limited Company

JOHNSTONE RAE LIMITED

BOGHEAD, MOUSEWALD ROAD,DUMFRIES,DG1 4JP

Number:SC320366
Status:ACTIVE
Category:Private Limited Company

MULLALLY DENTAL PRACTICE LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:06283038
Status:ACTIVE
Category:Private Limited Company

SPALDING & DISTRICT WILDFOWLERS ASSOCIATION LIMITED

41 CHURCHILL DRIVE,SPALDING,PE11 2RL

Number:04490735
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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