HARRY DUNCOMBE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
18/02/2218 February 2022 | Application to strike the company off the register |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/08/1921 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 26 BRIDGE KEEPERS WAY HARDWICKE GLOUCESTER GL2 4BE |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY DUNCOMBE / 16/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY DUNCOMBE / 21/05/2014 |
27/05/1527 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM APARTMENT 26 DOUBLE REYNOLDS WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2EN |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
17/07/1317 July 2013 | CURREXT FROM 31/05/2014 TO 30/06/2014 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 33 DOUBLE REYNOLDS WAREHOUSE THE DOCKS GLOUCESTER GL1 2EN ENGLAND |
20/05/1320 May 2013 | 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