DRISCOLL CONSULTING LIMITED

58 Beacon Street, Lichfield, WS13 7AJ, Staffordshire
StatusDISSOLVED
Company No.06773133
CategoryPrivate Limited Company
Incorporated15 Dec 2008
Age15 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

DRISCOLL CONSULTING LIMITED is an dissolved private limited company with number 06773133. It was incorporated 15 years, 5 months, 3 days ago, on 15 December 2008 and it was dissolved 3 years, 7 months, 12 days ago, on 06 October 2020. The company address is 58 Beacon Street, Lichfield, WS13 7AJ, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Una Driscoll

Change date: 2014-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-03

Officer name: Mrs Una Driscoll

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-03

Officer name: Mr Andrew Richard Driscoll

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

New address: 58 Beacon Street Lichfield Staffordshire WS13 7AJ

Old address: C/O Maple House 2 Heathcot Place Lichfield Staffordshire WS13 6RQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Una Driscoll

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Andrew Richard Driscoll

Documents

View document PDF

Change person secretary company with change date

Date: 24 Dec 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Mrs Una Driscoll

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Old address: 30 Willow Crescent East Willowbank New Denham Uxbridge Buckinghamshire UB9 4AR United Kingdom

Change date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Driscoll

Change date: 2009-12-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Dec 2009

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-28

Officer name: Una Driscoll

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2009

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Una Driscoll

Change date: 2009-12-28

Documents

View document PDF

Incorporation company

Date: 15 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTICLE TECHNOLOGY LIMITED

43 RAWSTHORNE AVENUE,MANCHESTER,M18 7GA

Number:11665245
Status:ACTIVE
Category:Private Limited Company

FLOOR TEK N TRIM LIMITED

62-63 WESTBOROUGH,NORTH YORKSHIRE,YO11 1TS

Number:04292827
Status:ACTIVE
Category:Private Limited Company

GARETH BROWN BUILDS LIMITED

BRYNCEMAES,CARDIGAN,SA43 3PB

Number:11146586
Status:ACTIVE
Category:Private Limited Company

NEW SENSATION LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:11419967
Status:ACTIVE
Category:Private Limited Company

NUGAMMA CONSULTING LIMITED

2 GREYSTONES,BROMHAM,SN15 2JT

Number:07049627
Status:ACTIVE
Category:Private Limited Company

SOUTH SHORE GARAGE DOORS LTD.

30 CLAYFORD CLOSE,POOLE,BH17 9BS

Number:09046146
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