STRAW CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07778432 |
Category | Private Limited Company |
Incorporated | 19 Sep 2011 |
Age | 12 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2019 |
Years | 4 years, 7 months, 7 days |
SUMMARY
STRAW CONSULTANCY LIMITED is an dissolved private limited company with number 07778432. It was incorporated 12 years, 8 months, 12 days ago, on 19 September 2011 and it was dissolved 4 years, 7 months, 7 days ago, on 24 October 2019. The company address is C/O Geoffrey Martin & Co 3rd Floor C/O Geoffrey Martin & Co 3rd Floor, Leeds, LS1 5HN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-12
New address: C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN
Old address: C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT England
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2018
Action Date: 27 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2018
Action Date: 27 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2017
Action Date: 27 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2016
Action Date: 27 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
Old address: Unit 3 Friends School Low Green Rawdon Leeds Yorkshire LS19 6HB
New address: C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Peter Bradley Jones
Termination date: 2014-09-29
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-29
Officer name: Timothy Douglass Jones
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 21 Nov 2012
Action Date: 01 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-01
Capital : 100 GBP
Documents
Change person director company with change date
Date: 01 Nov 2012
Action Date: 15 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-15
Officer name: Robert Peter Bradley Jones
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-19
Old address: Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom
Documents
Capital allotment shares
Date: 19 Oct 2011
Action Date: 19 Sep 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-09-19
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Peter Bradley Jones
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Some Companies
3 - 9 BALAAM STREET,LONDON,E13 8EB
Number: | 08676577 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BLANDFORD ROAD,SALFORD,M6 6BE
Number: | 11864102 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGORY PHILLIPS SECURITY LIMITED
KEYS COURT, SUITE 205,,BIRMINGHAM,B12 0RT
Number: | 11649426 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DUNNETT ROAD,FOLKESTONE,CT19 4BX
Number: | 11615153 |
Status: | ACTIVE |
Category: | Private Limited Company |
266 PRESTON ROAD,WEMBLEY,HA3 0PY
Number: | 08156378 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORT WORKS (BERKSHIRE) LIMITED
318 LONDON ROAD,SLOUGH,SL3 7HU
Number: | 10340541 |
Status: | ACTIVE |
Category: | Private Limited Company |