ARDWICK CONSULTING LIMITED

93 Monks Way, Southampton, SO18 2LR, Hampshire
StatusDISSOLVED
Company No.07498069
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution22 May 2021
Years3 years, 25 days

SUMMARY

ARDWICK CONSULTING LIMITED is an dissolved private limited company with number 07498069. It was incorporated 13 years, 4 months, 28 days ago, on 19 January 2011 and it was dissolved 3 years, 25 days ago, on 22 May 2021. The company address is 93 Monks Way, Southampton, SO18 2LR, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2021

Action Date: 24 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-24

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2020-12-10

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2019

Action Date: 24 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2019

Action Date: 24 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England

Change date: 2017-11-17

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-27

Officer name: Mr James William Malcolm Houlker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ

New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 07 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Malcolm Houlker

Change date: 2016-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: Mr James William Malcolm Houlker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Malcolm Houlker

Change date: 2014-01-24

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Malcolm Houlker

Change date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Malcolm Houlker

Change date: 2013-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Malcolm Houlker

Change date: 2012-10-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-23

Officer name: Mr James William Malcolm Houlker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-13

Officer name: Mr James William Malcolm Houlker

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2011

Action Date: 19 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Malcolm Houlker

Change date: 2011-06-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Malcolm Houlker

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Hanton

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: No Worries Company Services Limited

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANG MEDIA LIMITED

HARBEN HOUSE,FINCHLEY ROAD,NW3 6LH

Number:03424873
Status:ACTIVE
Category:Private Limited Company

CHAPPELL & STEPHENS LTD

90 CHAPLIN ROAD,LONDON,NW2 5PR

Number:10713820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DREW & SON LIMITED

18 LOXLEY ROAD,SUTTON COLDFIELD,B75 5NY

Number:02655671
Status:ACTIVE
Category:Private Limited Company

ISABELLA DESIGNS LIMITED

WESTGATE HOUSE,LOUGHBOROUGH,LE11 2EH

Number:08963574
Status:ACTIVE
Category:Private Limited Company

ROBINSON CANICROSS AND PT LIMITED

30 HAWTHORN CLOSE,GLOUCESTER,GL2 4AR

Number:11474076
Status:ACTIVE
Category:Private Limited Company

SEAMLESS LIMITED

9 HEOL BRYNCWTYN,BRIDGEND,CF35 5PX

Number:10663185
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