AML COMPLIANCE, T&C AND BUSINESS CONSULTING LIMITED

C/O SILKE & CO LTD, 1ST FLOOR C/O SILKE & CO LTD, 1ST FLOOR, Doncaster, DN1 3HR, South Yorkshire
StatusDISSOLVED
Company No.06478327
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 2 months, 3 days

SUMMARY

AML COMPLIANCE, T&C AND BUSINESS CONSULTING LIMITED is an dissolved private limited company with number 06478327. It was incorporated 16 years, 4 months, 25 days ago, on 21 January 2008 and it was dissolved 2 years, 2 months, 3 days ago, on 12 April 2022. The company address is C/O SILKE & CO LTD, 1ST FLOOR C/O SILKE & CO LTD, 1ST FLOOR, Doncaster, DN1 3HR, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: Consort House Waterdale Doncaster South Yorkshire DN1 3HR

Old address: C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR

Change date: 2022-01-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2021

Action Date: 07 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2020

Action Date: 07 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2019

Action Date: 07 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Old address: Arlingham Reach High Street Arlingham Gloucester Gloucestershire GL2 7JN England

New address: C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR

Change date: 2018-02-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Michael Lowe

Change date: 2017-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-11

New address: Arlingham Reach High Street Arlingham Gloucester Gloucestershire GL2 7JN

Old address: The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Joanne Rosemary Lowe

Termination date: 2017-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Joanne Rosemary Lowe

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 08 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-29

Officer name: Rebecca Joanne Rosemary Lowe

Documents

View document PDF

Change person director company with change date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-29

Officer name: Mr Adrian Michael Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Michael Lowe

Change date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ

Change date: 2014-08-05

Old address: The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ

Change date: 2014-08-05

Old address: The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: 1St Floor 2 Imperial Square Cheltenham Gloucestershire GL50 1QB

Change date: 2014-07-17

New address: The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 30 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-26

Officer name: Rebecca Joanne Rosemary Lowe

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Michael Lowe

Change date: 2012-04-26

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

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: 16 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-04

Old address: 1St Floor, Unit 8a Alstone Lane Trading Estate Alstone Lane Cheltenham Gloucestershire GL51 8HF United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Gazette notice compulsary

Date: 25 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Old address: Valley Barn Sandhurst Lane Sandhurst Gloucester Gloucestershire GL2 9NR

Change date: 2010-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Rebecca Joanne Rosemary Olive

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Rebecca Joanne Rosemary Olive

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian lowe

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from 128 the wheatridge east upton st. Leonards gloucester gloucestershire GL4 5DP

Documents

View document PDF

Incorporation company

Date: 21 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&N DESIGN AND BUILDING LTD

263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:11872331
Status:ACTIVE
Category:Private Limited Company

CATALYST STRATEGY CONSULTANTS LIMITED

165 READING ROAD,HENLEY ON THAMES,RG9 1DP

Number:10818651
Status:ACTIVE
Category:Private Limited Company

CYGNET FINANCIAL SERVICES LIMITED

INTERNATIONAL HOUSE,CHESTER BUSINESS PARK,CH4 9RF

Number:04757281
Status:ACTIVE
Category:Private Limited Company

JMV MOTORS LTD

5 PENROSE HOUSE,LONDON,SE17 3DU

Number:11660762
Status:ACTIVE
Category:Private Limited Company

K D HAIR DESIGN LIMITED

7 WHITE HART COURT,ST. IVES,PE27 5EA

Number:09193105
Status:ACTIVE
Category:Private Limited Company

REPRINT (LLC) LIMITED

2120 CAREY AVENUE,WY 82001,

Number:FC018198
Status:ACTIVE
Category:Other company type

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