EFFECTIVE CONSULTANCY 2 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Resignation of a liquidator |
15/07/2415 July 2024 | Declaration of solvency |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Appointment of a voluntary liquidator |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Registered office address changed from Sherwood Harp Hill Charlton Kings Cheltenham Gloucestershire GL52 6PU to Staverton Court Staverton Cheltenham GL51 0UX on 2024-07-10 |
20/06/2420 June 2024 | Change of details for Mr Richard James Finan as a person with significant control on 2016-04-06 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Change of share class name or designation |
17/04/2317 April 2023 | Particulars of variation of rights attached to shares |
31/03/2331 March 2023 | Appointment of Miss Annabella Jayne Finan as a secretary on 2023-03-13 |
31/03/2331 March 2023 | Appointment of Mrs Samantha Jayne Finan as a director on 2023-03-13 |
31/03/2331 March 2023 | Appointment of Mr Matthew James Finan as a secretary on 2023-03-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | ALTER ARTICLES 21/01/2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
25/11/1425 November 2014 | COMPANY NAME CHANGED EFFECTIVE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 25/11/14 |
24/11/1424 November 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
04/04/144 April 2014 | 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