CONSULTING FOR RETAIL LIMITED
Status | DISSOLVED |
Company No. | 07771940 |
Category | Private Limited Company |
Incorporated | 13 Sep 2011 |
Age | 12 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2023 |
Years | 5 months, 23 days |
SUMMARY
CONSULTING FOR RETAIL LIMITED is an dissolved private limited company with number 07771940. It was incorporated 12 years, 8 months, 22 days ago, on 13 September 2011 and it was dissolved 5 months, 23 days ago, on 13 December 2023. The company address is 5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2022
Action Date: 12 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-12
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2021
Action Date: 30 Aug 2021
Category: Address
Type: AD01
Old address: Allen House 1 Westmead Road Sutton SM1 4LA
Change date: 2021-08-30
New address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
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: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 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 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 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: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Jane Woodland
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current shortened
Date: 06 Oct 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-09-30
Documents
Some Companies
31 GRASDENE GROVE,BIRMINGHAM,B17 0LP
Number: | 11536112 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07777780 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUTE WITHIN,KIRBY MUXLOE,LE9 2LQ
Number: | 11320370 |
Status: | ACTIVE |
Category: | Private Limited Company |
KSD SUSTAINABILITY CONSULTANTS LTD
11 TELLSON CRESCENT,SALFORD,M6 7LJ
Number: | 10758247 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN COOPER COVENTRY LIMITED
MINSTER HOUSE 272-274 VAUXHALL BRIDGE,LONDON,SW1V 1BB
Number: | 10620727 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE COUNTIES STEEL BUILDINGS LIMITED
GRANTA LODGE,MALVERN,WR14 2JS
Number: | 07251893 |
Status: | ACTIVE |
Category: | Private Limited Company |