HERNANDEZ CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 05940972 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2024 |
Years | 4 months, 20 days |
SUMMARY
HERNANDEZ CONSULTANCY LIMITED is an dissolved private limited company with number 05940972. It was incorporated 17 years, 8 months, 17 days ago, on 20 September 2006 and it was dissolved 4 months, 20 days ago, on 18 January 2024. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2023
Action Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2022
Action Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2021
Action Date: 18 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-18
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
Old address: 34 Lancaster Drive Hornchurch RM12 5st England
Change date: 2020-01-23
Documents
Liquidation voluntary declaration of solvency
Date: 07 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change account reference date company previous extended
Date: 21 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 21 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: 34 Lancaster Drive Hornchurch RM12 5st
Change date: 2016-08-19
Old address: 88 Ilchester Road Dagenham Essex RM8 2YU
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption full
Date: 12 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Albert Hernandez
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / marie-estilita hernandez / 03/10/2008
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / albert hernandez / 03/10/2008
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: 88 silchester road dagenham RM8 2YU
Documents
Some Companies
SERENDIPITY 4 MEADOWVIEW COURT,PENARTH,CF64 5AY
Number: | 11696851 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11877666 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HENLEY BUILDING,HENLEY-ON-THAMES,RG9 1HG
Number: | 11006762 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYMOND HOUSE 4 GARNETT PLACE,SKELMERSDALE,WN8 9UB
Number: | 11723434 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PRIORS WAY,MAIDENHEAD,SL6 2GQ
Number: | 11288870 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08012962 |
Status: | ACTIVE |
Category: | Private Limited Company |