STRAW CONSULTANCY LIMITED

C/O Geoffrey Martin & Co 3rd Floor C/O Geoffrey Martin & Co 3rd Floor, Leeds, LS1 5HN
StatusDISSOLVED
Company No.07778432
CategoryPrivate Limited Company
Incorporated19 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution24 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 24 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Oct 2011

Action Date: 19 Sep 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-09-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Peter Bradley Jones

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

Incorporation company

Date: 19 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A H TRAINING (UK) LTD

3 - 9 BALAAM STREET,LONDON,E13 8EB

Number:08676577
Status:ACTIVE
Category:Private Limited Company

GAMO ASSIST LTD

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

MINDSET4 LTD

18 DUNNETT ROAD,FOLKESTONE,CT19 4BX

Number:11615153
Status:ACTIVE
Category:Private Limited Company

QUICK PICKS (UK) LIMITED

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

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