ADAPTIVE BUSINESS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05873401 |
Category | Private Limited Company |
Incorporated | 12 Jul 2006 |
Age | 17 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
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
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
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
Legacy
Date: 04 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/06/07
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
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
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
GEORGE NOTT HOUSE 3RD FLOOR,BIRMINGHAM,B1 1QP
Number: | 08496714 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |