FOUR PILLARS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
08/02/238 February 2023 | Application to strike the company off the register |
09/11/229 November 2022 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2231 October 2022 | Restoration by order of the court |
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
22/02/2122 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
12/10/2012 October 2020 | PREVEXT FROM 31/03/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM HAINES WATTS STERLING HOUSE 71 FRANCIS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8SP |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
08/10/188 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/01/137 January 2013 | Annual return made up to 18 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/11/117 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/10/1021 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS |
21/08/0821 August 2008 | COMPANY NAME CHANGED ADVANCED SUPPLY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/08/08 |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/11/0723 November 2007 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
22/07/0722 July 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/11/057 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | COMPANY NAME CHANGED PORCUPINE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/01/05 |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/11/0320 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | NEW SECRETARY APPOINTED |
26/10/0226 October 2002 | DIRECTOR RESIGNED |
26/10/0226 October 2002 | REGISTERED OFFICE CHANGED ON 26/10/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
26/10/0226 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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