O'CONNOR & CO. CONSULTANCY LIMITED

39 Buckingham Road, Hockley, SS5 4UX, Essex
StatusDISSOLVED
Company No.07881006
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 23 days

SUMMARY

O'CONNOR & CO. CONSULTANCY LIMITED is an dissolved private limited company with number 07881006. It was incorporated 12 years, 5 months, 1 day ago, on 14 December 2011 and it was dissolved 2 years, 10 months, 23 days ago, on 22 June 2021. The company address is 39 Buckingham Road, Hockley, SS5 4UX, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prima property management LIMITED\certificate issued on 17/09/14

Documents

View document PDF

Change of name notice

Date: 17 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell O'connor

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keira Hope-Thompson

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP BRICKWORK LIMITED

15 HAMPTON STREET,CHESTERFIELD,S41 0LH

Number:08546786
Status:ACTIVE
Category:Private Limited Company

CORPORATE LIQUIDITY PARTNERS LIMITED

LAUREL HOUSE, GRANGE ROAD,TENTERDEN,TN30 6DT

Number:05205135
Status:ACTIVE
Category:Private Limited Company

G8 FABRICATIONS LIMITED

1 POOL WOOD COTTAGES HOLMES CHAPEL ROAD,CONGLETON,CW12 4SN

Number:08309971
Status:ACTIVE
Category:Private Limited Company

SPANDOC LIMITED

2 ROTHESAY COURT,LONDON,SE6 1NB

Number:05801345
Status:ACTIVE
Category:Private Limited Company

TALISKER FAST FOODS LIMITED

45 MELROSE CRESCENT,MACDUFF,AB44 1QX

Number:SC545730
Status:ACTIVE
Category:Private Limited Company

THE LONDON DISPENSARY CO LIMITED

SUITE 323,LONDON,NW6 4BT

Number:03398149
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