INRHODES (CONSULTANCY) LIMITED

Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG, Cheshire
StatusDISSOLVED
Company No.08450002
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 12 days

SUMMARY

INRHODES (CONSULTANCY) LIMITED is an dissolved private limited company with number 08450002. It was incorporated 11 years, 2 months, 14 days ago, on 18 March 2013 and it was dissolved 3 years, 1 month, 12 days ago, on 20 April 2021. The company address is Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-11

Psc name: Duncan Willmore

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-13

Officer name: Valerie Rhodes

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valerie Rhodes

Cessation date: 2020-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Willmore

Appointment date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 21 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-21

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2020

Action Date: 21 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-21

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valerie Rhodes

Notification date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 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: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Old address: 45 Poplar Grove Horton Bank Top Bradford BD7 4LL

Change date: 2015-03-03

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valerie Rhodes

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Miles

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmcs Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWORTHY LIMITED

THE HORSESHOES,DISS,IP21 4HL

Number:03500280
Status:ACTIVE
Category:Private Limited Company

JIRI-CARE LTD

104 BYRON 104 BYRON ROAD,CHELMSFORD,CM2 6HJ

Number:09849942
Status:ACTIVE
Category:Private Limited Company

LEGGARI LIMITED

32 PURTON ROAD,SWINDON,SN2 2LU

Number:11355946
Status:ACTIVE
Category:Private Limited Company

MARK WHYMAN LANDSCAPES LIMITED

23 STATION ROAD,SHERINGHAM,NR26 8RF

Number:07247101
Status:ACTIVE
Category:Private Limited Company

PINNER CONSULTING LIMITED

2 GRESFORD AVENUE,WIRRAL,CH48 6DB

Number:05244065
Status:ACTIVE
Category:Private Limited Company

TAMAR HR LIMITED

1 DISCOVERY ROAD,PLYMOUTH,PL1 4QU

Number:05444830
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