CENTRAL CONSULTANCY LTD

Unit Ff10 Sladen Wood Mill Unit Ff10 Sladen Wood Mill, Littleborough, OL15 9EW, England
StatusDISSOLVED
Company No.08894438
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months

SUMMARY

CENTRAL CONSULTANCY LTD is an dissolved private limited company with number 08894438. It was incorporated 10 years, 3 months, 3 days ago, on 13 February 2014 and it was dissolved 3 years, 2 months ago, on 16 March 2021. The company address is Unit Ff10 Sladen Wood Mill Unit Ff10 Sladen Wood Mill, Littleborough, OL15 9EW, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary William Fearon

Notification date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-07

Psc name: Thomas James Hill

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-07

Officer name: Thomas James Hill

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Gary William Fearon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: Unit Ff10 Sladen Wood Mill Todmorden Road Littleborough OL15 9EW

Change date: 2020-01-14

Old address: 12 Appleton Grove Wigan WN3 6NY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

New address: 12 Appleton Grove Wigan WN3 6NY

Old address: 43 43 Loxton Crescent Wigan Lancashire WN3 5NR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

New address: 43 43 Loxton Crescent Wigan Lancashire WN3 5NR

Old address: 23 Church Street Orrell Wigan WN5 8TG England

Change date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

New address: 23 Church Street Orrell Wigan WN5 8TG

Old address: 20 Millcrest Close Worsley Manchester M28 1YE England

Change date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2016

Action Date: 10 Apr 2016

Category: Address

Type: AD01

Old address: 4 Broom Walk Stevenage Hertfordshire SG1 1UR

New address: 20 Millcrest Close Worsley Manchester M28 1YE

Change date: 2016-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed infraglow designer heating LIMITED\certificate issued on 28/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-21

Officer name: Mr Thomas James Hill

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-22

Officer name: Christopher Constantine Jay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

New address: 4 Broom Walk Stevenage Hertfordshire SG1 1UR

Change date: 2014-10-22

Old address: Lines House 76-78 High Street Stevenage Hertfordshire SG1 3DW England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-10

Old address: 29C High Street Stevenage Hertfordshire SG1 3AU England

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSPEC BIZSERVE LIMITED

149 STATION ROAD,EDGWARE,HA8 7JS

Number:09863700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUSINESS CENTRES DIRECT LTD

106 OXFORD GARDENS,LONDON,W10 6NG

Number:07467383
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HPQ ROAD MANAGEMENT SERVICES LTD

11-12 EASTERN ESPLANADE,SOUTHEND,SS1 2ER

Number:11314139
Status:ACTIVE
Category:Private Limited Company

JEIS ASSOCIATE LTD

242 STRAIGHT ROAD,ROMFORD,RM3 8XT

Number:11298833
Status:ACTIVE
Category:Private Limited Company

RHL SOCIAL WORK CONSULTANCY LTD

83 MEOLE CRESCENT,SHREWSBURY,SY3 9EP

Number:08707371
Status:ACTIVE
Category:Private Limited Company

T J WATTS CONSULTANCY SERVICES LIMITED

6 DELIUS CLOSE,SWINDON,SN25 2PD

Number:08158361
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