GILL RIGG CONSULTANCY LIMITED

The Old Bakery The Old Bakery, Reigate, RH2 7BU, England
StatusDISSOLVED
Company No.06698151
CategoryPrivate Limited Company
Incorporated16 Sep 2008
Age15 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 4 days

SUMMARY

GILL RIGG CONSULTANCY LIMITED is an dissolved private limited company with number 06698151. It was incorporated 15 years, 8 months, 18 days ago, on 16 September 2008 and it was dissolved 2 years, 4 days ago, on 31 May 2022. The company address is The Old Bakery The Old Bakery, Reigate, RH2 7BU, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

New address: The Old Bakery Blackborough Road Reigate RH2 7BU

Change date: 2021-01-20

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

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-09

Officer name: Charles Roderick Spencer Fowler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Sep 2018

Category: Address

Type: AD02

New address: The Old Bakery Blackborough Road Reigate RH2 7BU

Old address: Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Sep 2018

Category: Address

Type: AD03

New address: Unit C 47 Blackborough Road Reigate Surrey RH2 7BU

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2016

Category: Address

Type: AD03

New address: Unit C 47 Blackborough Road Reigate Surrey RH2 7BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-22

Officer name: Mrs Gillian Patrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Mrs Gillian Patrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Mrs Gillian Patrick

Documents

View document PDF

Change sail address company

Date: 22 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 16 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRTHING4BLOKES LIMITED

MARK 4 FIELD VIEW,MARK,LE9 3BP

Number:10792964
Status:ACTIVE
Category:Private Limited Company

FIT FOLLIE LIMITED

12-14 HIGH STREET,CATERHAM,CR3 5UA

Number:07287496
Status:ACTIVE
Category:Private Limited Company

FLORE TRANSPORT LTD

14C CLIFF AVENUE,LOUGHBOROUGH,LE11 5HH

Number:11410234
Status:ACTIVE
Category:Private Limited Company

G. & B. (NORTH WEST) LIMITED

GIANTS HALL WILLOW ROAD,WIGAN,WN6 8RY

Number:01797547
Status:ACTIVE
Category:Private Limited Company

INHAUSE LIMITED

30 RAYMOND ROAD,LEICESTER,LE3 2AS

Number:09233400
Status:ACTIVE
Category:Private Limited Company

SATSYMPH LLP

5 FOUNDRY SQUARE,CREWKERNE,TA18 8HB

Number:OC367347
Status:ACTIVE
Category:Limited Liability Partnership

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