SHAND CONSULTING LIMITED

61 Broadwaters Road, Lowestoft, NR31 9HS, Suffolk, England
StatusDISSOLVED
Company No.06542464
CategoryPrivate Limited Company
Incorporated25 Mar 2008
Age16 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years1 year, 11 months, 30 days

SUMMARY

SHAND CONSULTING LIMITED is an dissolved private limited company with number 06542464. It was incorporated 16 years, 1 month, 8 days ago, on 25 March 2008 and it was dissolved 1 year, 11 months, 30 days ago, on 03 May 2022. The company address is 61 Broadwaters Road, Lowestoft, NR31 9HS, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 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: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Old address: Millbeck Priory Road St. Olaves Gt. Yarmouth Norfolk NR31 9HQ

Change date: 2019-12-19

New address: 61 Broadwaters Road Lowestoft Suffolk NR31 9HS

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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: 30 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruaridh Steven Shand

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Ruaridh Steven Shand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 15 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 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: 17 Jul 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 23 May 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

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: 01 Jun 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Steven Linton Shand

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CK SKIPS LIMITED

81 BRIDLINGTON AVENUE,HULL,HU2 0DU

Number:10757167
Status:ACTIVE
Category:Private Limited Company

CUSTOM COMPOSITE TUBES LIMITED

1 CALDER COURT,ACCRINGTON,BB5 5YB

Number:11880210
Status:ACTIVE
Category:Private Limited Company

GONE FOR A BURTON LTD

BURTON ARMS,MANCHESTER,M4 5JZ

Number:10307907
Status:ACTIVE
Category:Private Limited Company

GREAT YORKSHIRE TRACTION ENGINE CLUB LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:08334705
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RENOVATIONS.TM LTD

31 PARCHMENT CLOSE,MITCHAM,CR4 4FN

Number:08926087
Status:ACTIVE
Category:Private Limited Company

SHADY INVESTMENT LTD

94 RIVERWAY,LONDON,N13 5JX

Number:10477311
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