FERNLEIGH CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06199298 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months |
SUMMARY
FERNLEIGH CONSULTING LIMITED is an dissolved private limited company with number 06199298. It was incorporated 17 years, 2 months, 1 day ago, on 02 April 2007 and it was dissolved 4 years, 3 months ago, on 03 March 2020. The company address is The Stables Goblands Farm Buisiness Centre The Stables Goblands Farm Buisiness Centre, Hadlow, TN11 0LT, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous extended
Date: 14 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-04
Officer name: Mr Peter Charles Cox
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
New address: The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT
Old address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE
Change date: 2018-09-06
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Change date: 2011-05-25
Old address: the Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 12/09/2008 from impact centre ashford college western avenue ashford kent TN23 1ND uk
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 287
Description: Registered office changed on 27/05/2008 from 2 the corner house high street aylsford aylesford kent ME20 7BG
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 287
Description: Registered office changed on 27/05/2008 from 44 fernleigh rise aylsford kent ME20 6BP
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs margaret cox
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sunrise financial services
Documents
Legacy
Date: 08 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Some Companies
29 OLD BOND STREET,LONDON,W1S 4QG
Number: | 11920355 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PANCRAS SQUARE,LONDON,N1C 4AG
Number: | 00255852 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
SUITE B, 11 CHURCHILL COURT,NORTH HARROW,HA2 7SA
Number: | OC334657 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CLOSE HOUSE,COVENTRY,CV6 1HB
Number: | 08835370 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLIC TRAINING (INTERNATIONAL) LIMITED
3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ
Number: | 07062169 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
Number: | CS003467 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |