ELVETHAM CONSULTING LIMITED

4 Hugh De Port Lane, Fleet, GU51 1HT, Hampshire
StatusDISSOLVED
Company No.06267873
CategoryPrivate Limited Company
Incorporated04 Jun 2007
Age16 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 25 days

SUMMARY

ELVETHAM CONSULTING LIMITED is an dissolved private limited company with number 06267873. It was incorporated 16 years, 11 months, 3 days ago, on 04 June 2007 and it was dissolved 3 years, 6 months, 25 days ago, on 13 October 2020. The company address is 4 Hugh De Port Lane, Fleet, GU51 1HT, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Hugh Bell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Bell

Appointment date: 2015-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Roderick Spencer Fowler

Termination date: 2015-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

New address: 4 Hugh De Port Lane Fleet Hampshire GU51 1HT

Old address: Orchard House, Park Lane Reigate Surrey RH2 8JX

Change date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change sail address company with old address

Date: 28 Jan 2010

Category: Address

Type: AD02

Old address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom

Documents

View document PDF

Change sail address company

Date: 28 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Resolution

Date: 22 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAS HILLHOUSE PROPERTIES LIMITED

211 CAMBUSLANG ROAD,GLASGOW,G72 7TS

Number:SC414457
Status:ACTIVE
Category:Private Limited Company

OPS INVESTMENT SERVICES LIMITED

FLAT 11 MARMION HOUSE,LONDON,SW12 8PT

Number:10468431
Status:ACTIVE
Category:Private Limited Company

PAVALI LTD

87 WHITELANDS ROAD,HIGH WYCOMBE,HP12 3EJ

Number:10985675
Status:ACTIVE
Category:Private Limited Company

SABRE COMPUTERS INTERNATIONAL LIMITED

THE OLD NAAFI, THE VILLAGE,CATERHAM,CR3 5QX

Number:01314198
Status:ACTIVE
Category:Private Limited Company

SEKEM SOLUTIONS LIMITED

12 WEIRDALE AVENUE,LONDON,N20 0AG

Number:08543834
Status:ACTIVE
Category:Private Limited Company

THE CRAWLEY COMMUNITY SHOP LIMITED

CRAWLEY COMMUNITY & VOLUNTARY SERVICE,CRAWLEY,RH10 6AD

Number:10403285
Status:ACTIVE
Category:Private Limited Company

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