RICH HALL CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 08040223 |
Category | Private Limited Company |
Incorporated | 20 Apr 2012 |
Age | 12 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 22 days |
SUMMARY
RICH HALL CONSULTANCY LIMITED is an dissolved private limited company with number 08040223. It was incorporated 12 years, 1 month, 10 days ago, on 20 April 2012 and it was dissolved 2 years, 3 months, 22 days ago, on 08 February 2022. The company address is Booth & Co Coopers House Booth & Co Coopers House, Ossett, WF5 0RG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-09
New address: Booth & Co Coopers House Intake Lane Ossett WF5 0RG
Old address: Southgate Business Centre 32 Gillygate Pontefract WF8 1PQ
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-10
Officer name: Mrs Sharon Elizabeth Hall
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Some Companies
DIANE ALMOND MARKETING & PR SERVICES LIMITED
45 CAMBRIDGE DRIVE,OTLEY,LS21 1DD
Number: | 06752188 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATE OF INDIA,YORK,YO30 6LH
Number: | 11549616 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CROSS,SOUTH WIRRAL,CH64 9UB
Number: | 00800510 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 18 JARODALE HOUSE,NOTTINGHAM,NG7 6LB
Number: | 09185736 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
187 HIGHER HILLGATE,STOCKPORT,SK1 3JG
Number: | 08932186 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWER HOUSE,OKEHAMPTON,EX20 4PL
Number: | 11934519 |
Status: | ACTIVE |
Category: | Community Interest Company |