AN STUC CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Return of final meeting in a members' voluntary winding up |
25/09/2425 September 2024 | Declaration of solvency |
25/09/2425 September 2024 | Registered office address changed from 36 Hillcrest Avenue Nether Poppleton York YO26 6LD to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-09-25 |
25/09/2425 September 2024 | Resolutions |
25/09/2425 September 2024 | Appointment of a voluntary liquidator |
22/08/2422 August 2024 | Change of details for Mrs Ann Mitchell as a person with significant control on 2024-08-22 |
22/08/2422 August 2024 | Cessation of David Alastair Mitchell as a person with significant control on 2024-08-22 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/05/213 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
06/08/206 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
19/07/1919 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/04/1827 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/04/1722 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/04/162 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/12/1112 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/12/106 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
23/02/1023 February 2010 | 03/12/09 STATEMENT OF CAPITAL GBP 99 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MITCHELL / 03/12/2009 |
07/12/097 December 2009 | 03/12/09 STATEMENT OF CAPITAL GBP 100 |
03/12/093 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company