FONT CONSULTING LTD.

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-05-03

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Resolutions

View Document

17/02/2517 February 2025 Removal of liquidator by court order

View Document

17/02/2517 February 2025 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

10/01/2310 January 2023 Removal of liquidator by court order

View Document

13/05/2213 May 2022 Appointment of a voluntary liquidator

View Document

13/05/2213 May 2022 Statement of affairs

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom to Saxon House Saxon Way Cheltenham GL52 6QX on 2022-05-11

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

11/07/2111 July 2021 Registered office address changed from 5 Wesley Place Mold Flintshire CH7 1BX to Tyn Y Celyn Bryn Haidd Llanarmon-Yn-Lal Mold Flintshire CH7 5TF on 2021-07-11

View Document

08/07/218 July 2021 Change of details for Mrs Sandra Font as a person with significant control on 2021-04-10

View Document

08/07/218 July 2021 Change of details for Mr John Font as a person with significant control on 2021-05-20

View Document

08/07/218 July 2021 Change of details for Mr Daniel John Font as a person with significant control on 2021-04-10

View Document

08/07/218 July 2021 Director's details changed for Mrs Sandra Font on 2021-04-10

View Document

08/07/218 July 2021 Change of details for Miss Chantal Nayohmee Font as a person with significant control on 2021-04-10

View Document

08/07/218 July 2021 Change of details for Miss Chantal Nayohmee Font as a person with significant control on 2021-05-20

View Document

08/07/218 July 2021 Change of details for Mr John Font as a person with significant control on 2021-04-10

View Document

08/07/218 July 2021 Change of details for Mr Daniel John Font as a person with significant control on 2021-05-20

View Document

06/05/216 May 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FONT / 10/04/2015

View Document

28/10/1528 October 2015 15/07/14 STATEMENT OF CAPITAL GBP 4

View Document

28/10/1528 October 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MR JOHN FONT

View Document

28/10/1528 October 2015 15/07/14 STATEMENT OF CAPITAL GBP 4

View Document

28/10/1528 October 2015 15/07/14 STATEMENT OF CAPITAL GBP 4

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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