THE FEINGOLD CONSULTANCY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

04/04/244 April 2024 Registered office address changed from 21 Doveston Road Sale M33 6LE England to Office 2, Lythgoe House Manchester Road Bolton BL3 2NZ on 2024-04-04

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Statement of affairs

View Document

04/04/244 April 2024 Resolutions

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

14/01/2414 January 2024 Micro company accounts made up to 2023-03-31

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

23/04/2323 April 2023 Micro company accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

15/11/2115 November 2021 Change of details for Miss Chloe Horrigan as a person with significant control on 2021-10-21

View Document

15/11/2115 November 2021 Director's details changed for Mr Phillip Anthony Feingold on 2021-10-21

View Document

15/11/2115 November 2021 Director's details changed for Miss Chloe Horrigan on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 98 MIDDLEWICH ROAD NORTHWICH CW9 7DA ENGLAND

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM C/O M C ACCOUNTANTS OFFICE 4 19 MARKET SQUARE SANDBACH CHESHIRE CW11 1AT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O C/O M C ACCOUNTANTS OFFICE 4 19 MARKET SQUARE SANDBACH CHESHIRE CW11 1AT UNITED KINGDOM

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 3 KELVIN STREET MANCHESTER M4 1ET ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE HORRIGAN / 01/11/2011

View Document

22/11/1222 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY FEINGOLD / 01/11/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY FEINGOLD / 31/03/2011

View Document

28/02/1128 February 2011 21/10/10 NO CHANGES

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY FEINGOLD / 27/11/2009

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MISS CHLOE HORRIGAN

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 8 ST. PAULS RISE ST. PAULS ROAD SALFORD M7 3NY

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA FEINGOLD

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FEINGOLD

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN FEINGOLD / 01/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDA ELISE FEINGOLD / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY FEINGOLD / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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