PRACTICAL CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
11/11/2111 November 2021 | Registered office address changed from 21 st Michaels Road Torre Torquay Devon TQ1 4DD England to 27 Castlecircus House 136 Union Street Torquay Devon TQ2 5QG on 2021-11-11 |
14/10/2114 October 2021 | Registered office address changed from 6 Station Road Bovey Tracey Devon TQ13 9AL England to 21 st Michaels Road Torre Torquay Devon TQ1 4DD on 2021-10-14 |
06/10/216 October 2021 | Voluntary strike-off action has been suspended |
06/10/216 October 2021 | Voluntary strike-off action has been suspended |
10/03/2110 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | PREVSHO FROM 31/05/2021 TO 31/12/2020 |
08/03/218 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 19 OLD EXETER STREET CHUDLEIGH NEWTON ABBOT DEVON TQ13 0LD |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/04/1611 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
17/02/1517 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE PAYNE |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/04/1410 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/04/135 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/04/124 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/04/118 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/04/106 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 2ND FLOOR 22 BROAD STREET LAUNCESTON CORNWALL PL15 8AE |
11/05/0911 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 2ND FLOOR 22 BROAD STREET LAUNCESTON CORNWALL PL15 8AE |
30/04/0430 April 2004 | REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 2 CHINGS ALLEY SOUTHGATE STREET LAUNCESTON CORNWALL PL15 9DP |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/04/042 April 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | DIRECTOR RESIGNED |
05/09/035 September 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
18/06/0218 June 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | SECRETARY RESIGNED |
28/03/0228 March 2002 | NEW SECRETARY APPOINTED |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
18/04/0118 April 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
06/03/016 March 2001 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: UNIT 9 ENTERPRISE CENTRE SAINT THOMAS ROAD LAUNCESTON CORNWALL PL15 8BU |
26/01/0126 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0115 January 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
25/04/0025 April 2000 | NEW SECRETARY APPOINTED |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | SECRETARY RESIGNED |
17/04/0017 April 2000 | REGISTERED OFFICE CHANGED ON 17/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
17/04/0017 April 2000 | DIRECTOR RESIGNED |
17/04/0017 April 2000 | ADOPT MEM AND ARTS 10/04/00 |
29/03/0029 March 2000 | 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