MARK GILL CONSULTANCY LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Smithy Cottage Macclesfield Rd over Alderley SK10 4SN on 2023-01-27

View Document

20/01/2320 January 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILL / 26/01/2021

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM SMITHY COTTAGE MACCLESFIELD ROAD OVER ALDERLEY CHESHIRE SK10 4SN

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 12-14A BATH STREET HALE CHESHIRE WA14 2EJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA CHANDLEY

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GILL

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILL / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA LOUISE CHANDLEY / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILL / 07/02/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA LOUISE CHANDLEY / 08/05/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 8 THE PARKS NEWTON-LE-WILLOWS MERSEYSIDE WA12 OJQ UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM UNIT 5B 12 CHESHIRE AVENUE CHESHIRE BUSINESS PARK NORTHWICH CHESHIRE CW9 7UA ENGLAND

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED DR EMMA LOUISE CHANDLEY

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WARD

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR MARK GILL

View Document

09/07/159 July 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK GILL

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GILL

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR SIMON DAVID WARD

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 1ST FLOOR 213 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9TB ENGLAND

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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