GILL RIGG CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 06698151 |
Category | Private Limited Company |
Incorporated | 16 Sep 2008 |
Age | 15 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 04 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
Gazette filings brought up to date
Date: 15 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Resolution
Date: 08 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 30/06/2009
Documents
Some Companies
MARK 4 FIELD VIEW,MARK,LE9 3BP
Number: | 10792964 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 HIGH STREET,CATERHAM,CR3 5UA
Number: | 07287496 |
Status: | ACTIVE |
Category: | Private Limited Company |
14C CLIFF AVENUE,LOUGHBOROUGH,LE11 5HH
Number: | 11410234 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANTS HALL WILLOW ROAD,WIGAN,WN6 8RY
Number: | 01797547 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RAYMOND ROAD,LEICESTER,LE3 2AS
Number: | 09233400 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FOUNDRY SQUARE,CREWKERNE,TA18 8HB
Number: | OC367347 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |