HINCHLIFFE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
26/03/2526 March 2025 | Application to strike the company off the register |
11/12/2411 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/07/235 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | APPOINTMENT TERMINATED, SECRETARY LINDA HINCHLIFFE |
26/05/1626 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 1 ALLENS ORCHARD CHIPPING WARDEN BANBURY OXFORDSHIRE OX17 1LX ENGLAND |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM ROOK VIEW HOUSE ROOKERY ROAD STAINES MIDDLESEX TW18 1BT |
23/06/1523 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH HINCHLIFFE / 24/08/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/05/1327 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/06/115 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM NELSON HOUSE, 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
06/07/076 July 2007 | NEW SECRETARY APPOINTED |
06/07/076 July 2007 | SECRETARY RESIGNED |
06/07/076 July 2007 | DIRECTOR RESIGNED |
06/07/076 July 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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