CHELVERSUM CONSULTING LIMITED

Pump Cottage, 50 North Street Pump Cottage, 50 North Street, King's Lynn, PE31 8HG, England
StatusDISSOLVED
Company No.11016746
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 15 days

SUMMARY

CHELVERSUM CONSULTING LIMITED is an dissolved private limited company with number 11016746. It was incorporated 6 years, 6 months, 30 days ago, on 17 October 2017 and it was dissolved 2 years, 3 months, 15 days ago, on 01 February 2022. The company address is Pump Cottage, 50 North Street Pump Cottage, 50 North Street, King's Lynn, PE31 8HG, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Richard Hill

Change date: 2021-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mr Nigel Richard Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Address

Type: AD01

New address: Pump Cottage, 50 North Street Burnham Market King's Lynn PE31 8HG

Old address: 7 Park Street Hitchin SG4 9AH England

Change date: 2020-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Richard Hill

Change date: 2019-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-13

Psc name: Mr Nigel Richard Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Richard Hill

Change date: 2018-10-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mr Nigel Richard Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Old address: Blackwell Lodge Blackwell Hall Lane Chesham HP5 1TN United Kingdom

Change date: 2018-05-16

New address: 7 Park Street Hitchin SG4 9AH

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS VIP CARS SERVICES LTD

MEHAN ACCOUNTANTS OFFICE 16,FINCHLEY,N12 0AF

Number:11526067
Status:ACTIVE
Category:Private Limited Company

JONATHAN THORNTON LIMITED

79 WOODLAND GARDENS,,N10 3UD

Number:03686134
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE FINANCIAL ADVICE LIMITED

LIFESTYLE HOUSE 97-99 TALBOT ROAD,PONTYCLUN,CF72 8AE

Number:06492416
Status:ACTIVE
Category:Private Limited Company

METHILHILL (FIFE) LIMITED

17 CHEMISS ROAD,METHILHILL ROAD,KY8 2BS

Number:SC595529
Status:ACTIVE
Category:Private Limited Company

ONEMIND PROPERTIES LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10559546
Status:ACTIVE
Category:Private Limited Company

STEPPINGSTONES RECRUITMENT LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:10498051
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