CAROLINE FELTON CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06500940 |
Category | Private Limited Company |
Incorporated | 12 Feb 2008 |
Age | 16 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 7 months, 4 days |
SUMMARY
CAROLINE FELTON CONSULTING LIMITED is an dissolved private limited company with number 06500940. It was incorporated 16 years, 2 months, 24 days ago, on 12 February 2008 and it was dissolved 7 months, 4 days ago, on 03 October 2023. The company address is 71 Church Way, 71 Church Way,, Oxford, OX4 4EF, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person secretary company with change date
Date: 19 Mar 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon Courtenay-Taylor
Change date: 2019-02-07
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: Maidenhayes Deviock Torpoint Cornwall PL11 3DN
New address: 71 Church Way, Iffley Village, Oxford OX4 4EF
Change date: 2019-03-19
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Felton
Change date: 2018-12-12
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Caroline Felton
Change date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 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: 15 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 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: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 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: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-05
Officer name: Caroline Felton
Documents
Change person secretary company with change date
Date: 16 Jan 2014
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon Courtenay-Taylor
Change date: 2013-09-05
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Old address: Little Moonhills, Exbury Road Beaulieu Hants SO42 7YS
Change date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 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: 13 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 22 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: 14 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 20 Apr 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: 82 st john street london EC1M 4JN
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/09 to 31/03/09
Documents
Legacy
Date: 18 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 12/02/08-12/02/08 £ si [email protected]=99 £ ic 1/100
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10826201 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A KAPITAL BUILDING,LEICESTER,LE1 3UD
Number: | 11803024 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 - 19 WESTGATE STREET,LAUNCESTON,PL15 7AB
Number: | 09916577 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 ST MARY'S CRESCENT,HENDON,NW4 4LH
Number: | 11707324 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHSERVE SOLUTIONS GROUP LIMITED
74 BROADWAY STREET,OLDHAM,OL8 1LR
Number: | 11812985 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERMAL TREATMENT TECHNOLOGIES GROUP LTD
UNIT 30, PARK ROSE INDUSTRIAL ESTATE MIDDLEMORE ROAD,BIRMINGHAM,B66 2DZ
Number: | 11370932 |
Status: | ACTIVE |
Category: | Private Limited Company |