PRIESTNALL CONSULTANCY LIMITED

2, Ferrers Hill Farm Pipers Lane 2, Ferrers Hill Farm Pipers Lane, Hertfordshire, AL3 8QG, England
StatusLIQUIDATION
Company No.09092085
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

PRIESTNALL CONSULTANCY LIMITED is an liquidation private limited company with number 09092085. It was incorporated 9 years, 11 months, 2 days ago, on 18 June 2014. The company address is 2, Ferrers Hill Farm Pipers Lane 2, Ferrers Hill Farm Pipers Lane, Hertfordshire, AL3 8QG, England.



Company Fillings

Liquidation compulsory winding up order

Date: 26 Jul 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-28

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-29

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

New address: 2, Ferrers Hill Farm Pipers Lane St Albans Hertfordshire AL3 8QG

Old address: 5th Floor Hampton by Hilton Hotel 42 - 50 Kimpton Road Luton Bedfordshire LU2 0FP

Change date: 2016-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Michael Priestnall

Termination date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Priestnall

Appointment date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Daffin

Termination date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Michael Priestnall

Appointment date: 2014-10-27

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Daffin

Change date: 2014-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

New address: 5Th Floor Hampton by Hilton Hotel 42 - 50 Kimpton Road Luton Bedfordshire LU2 0FP

Change date: 2014-10-28

Old address: Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daffin laurence 0752 LIMITED\certificate issued on 28/10/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

New address: Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

Old address: 269, Winchester Road Basingstoke Hampshire RG22 6HW England

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-18

Officer name: Mr Laurence Daffin

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360TELE MEDIA LIMITED

17 WESSEX CLOSE,ILFORD,IG3 8JT

Number:10972540
Status:ACTIVE
Category:Private Limited Company

KEW AND KEW LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10023736
Status:ACTIVE
Category:Private Limited Company
Number:CE017181
Status:ACTIVE
Category:Charitable Incorporated Organisation

MANGADZE LTD

8 BRAYMERE ROAD,PETERBOROUGH,PE7 8GT

Number:10039329
Status:ACTIVE
Category:Private Limited Company

NOW THAT'S A FESTIVAL LTD

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:09999949
Status:LIQUIDATION
Category:Private Limited Company

SILITUS LIMITED

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:07441404
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