C PILCHER CONSULTING LTD
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
15/10/2115 October 2021 | Application to strike the company off the register |
05/08/215 August 2021 | Micro company accounts made up to 2021-07-15 |
05/08/215 August 2021 | Previous accounting period extended from 2021-05-31 to 2021-07-15 |
15/07/2115 July 2021 | Annual accounts for year ending 15 Jul 2021 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PILCHER / 25/10/2017 |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 3 HINTON FIELDS KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QB ENGLAND |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS CAROLE PILCHER / 25/10/2017 |
20/06/1720 June 2017 | VARYING SHARE RIGHTS AND NAMES |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 3 HINTON FIELDS WINCHESTER HAMPSHIRE SO23 7QB |
12/06/1512 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PILCHER / 26/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
02/06/122 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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