KUILDERD CONSULTING LTD

110 Corve Street, Ludlow, SY8 1DJ, Shropshire, United Kingdom
StatusDISSOLVED
Company No.09235288
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 29 days

SUMMARY

KUILDERD CONSULTING LTD is an dissolved private limited company with number 09235288. It was incorporated 9 years, 8 months, 20 days ago, on 25 September 2014 and it was dissolved 7 months, 29 days ago, on 17 October 2023. The company address is 110 Corve Street, Ludlow, SY8 1DJ, Shropshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Kuilderd-Macnab

Change date: 2019-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Harm Kuilderd

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-19

Psc name: Mr Harm Albertus Kuilderd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: 8-10 South Street Epsom Surrey KT18 7PF

New address: 110 Corve Street Ludlow Shropshire SY8 1DJ

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Mrs Fiona Kuilderd-Macnab

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Old address: 5 Great Blakelands Marston Moretaine Bedford MK43 0WY England

Change date: 2015-12-04

New address: 8-10 South Street Epsom Surrey KT18 7PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

New address: 5 Great Blakelands Marston Moretaine Bedford MK43 0WY

Old address: Westgate Lodge Chalk Lane Epsom Surrey KT18 7AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG MUG LIMITED

113 ST GEORGES ROAD,CHELTENHAM,GL50 3ED

Number:11332066
Status:ACTIVE
Category:Private Limited Company

FARADAY COMMUNICATIONS LIMITED

HOME ORCHARD NORWOOD LANE,BUCKINGHAMSHIRE,SL0 0EW

Number:02960114
Status:ACTIVE
Category:Private Limited Company

JCS VEHICLE HIRE LIMITED

JCS VEHICLE HIRE LIMITED,JARROW,NE32 5JX

Number:07153403
Status:ACTIVE
Category:Private Limited Company

M.K. DESIGNS LIMITED

KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:06071752
Status:ACTIVE
Category:Private Limited Company

MANOR REPRODUCTIONS LIMITED

OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:02137523
Status:ACTIVE
Category:Private Limited Company

OAKDALE GOLF COURSE LIMITED

OAKDALE GOLF COURSE LLWYNON LANE,BLACKWOOD,NP2 0NF

Number:02381494
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