C P RUSSELL CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
02/02/232 February 2023 | Application to strike the company off the register |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-03-31 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL RUSSELL / 22/05/2012 |
23/05/1223 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM GRANGEFIELD HOUSE 19 SILK STREET MIDDLETON MANCHESTER GREATER MANCHESTER M24 4DU ENGLAND |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL RUSSELL / 06/05/2011 |
24/02/1124 February 2011 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
08/04/108 April 2010 | 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