RINGSBURY CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07379272 |
Category | Private Limited Company |
Incorporated | 17 Sep 2010 |
Age | 13 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Feb 2021 |
Years | 3 years, 3 months, 27 days |
SUMMARY
RINGSBURY CONSULTANCY LIMITED is an dissolved private limited company with number 07379272. It was incorporated 13 years, 8 months, 13 days ago, on 17 September 2010 and it was dissolved 3 years, 3 months, 27 days ago, on 03 February 2021. The company address is 38-42 Newport Street, Swindon, SN1 3DR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Address
Type: AD01
New address: 38-42 Newport Street Swindon SN1 3DR
Change date: 2020-03-09
Old address: Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change account reference date company previous shortened
Date: 11 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 17 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-17
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 17 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-17
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Old address: Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England
Change date: 2015-10-21
New address: Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-21
Old address: 53 Basepoint Business Centre Rivermead Drive Swindon Wilts SN5 7EX
New address: Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 17 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 17 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 17 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-17
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Termination secretary company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Clatworthy
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 17 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-17
Documents
Appoint corporate secretary company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lawrence Rose Limited
Documents
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-17
Old address: 54 Node Hill Studley Warwickshire B80 7RG United Kingdom
Documents
Change account reference date company previous extended
Date: 15 May 2012
Action Date: 17 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-03-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Steve Steve Cook
Change date: 2011-10-01
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Old address: Willow Barn Bagbury Lane Restrop Nr Purton Wilts SN5 4LX United Kingdom
Change date: 2011-10-04
Documents
Appoint person secretary company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Frederick Clatworthy
Documents
Some Companies
OFFICE 8,BOLTON,BL1 3AS
Number: | 11890130 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | OC386917 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DJM ELECTRICAL (WEST MIDLANDS) LTD
41 ROPER WAY,DUDLEY,DY3 1BG
Number: | 11253899 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BYRON CLOSE,HITCHIN,SG4 0QS
Number: | 09569666 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH HOUSE KNAPP LANE,ROMSEY,SO51 9BT
Number: | 10580938 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYROLLING SPECIALISTS LIMITED
20 ST. JOHNS ROAD,NUNEATON,CV10 0PU
Number: | 09886878 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |