CORNFLOWER MANAGEMENT CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 12/11/2312 November 2023 | Final Gazette dissolved following liquidation |
| 12/11/2312 November 2023 | Final Gazette dissolved following liquidation |
| 12/08/2312 August 2023 | Return of final meeting in a members' voluntary winding up |
| 30/06/2330 June 2023 | Liquidators' statement of receipts and payments to 2023-05-25 |
| 14/06/2114 June 2021 | Appointment of a voluntary liquidator |
| 14/06/2114 June 2021 | Registered office address changed from 61 Westway Westway Caterham CR3 5TQ England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-06-14 |
| 14/06/2114 June 2021 | Registered office address changed from C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2021-06-14 |
| 14/06/2114 June 2021 | Declaration of solvency |
| 13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/03/2110 March 2021 | CURREXT FROM 31/10/2020 TO 31/03/2021 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
| 20/10/2020 October 2020 | PSC'S CHANGE OF PARTICULARS / MR GARRY NEALE LUXFORD / 14/10/2020 |
| 14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY NEALE LUXFORD / 14/10/2020 |
| 14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR GARRY NEALE LUXFORD / 14/10/2020 |
| 14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY NEALE LUXFORD / 14/10/2020 |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GARRY NEALE LUXFORD / 17/10/2016 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 19 CORNWALL HOUSE PORTLAND CRESCENT HARROGATE NORTH YORKSHIRE HG1 2TR |
| 08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 15 CORNFLOWER WAY KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2WL |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/10/1427 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 17/10/1317 October 2013 | 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