- Company Overview for COMMUNICATIONS AND GENERAL CONSULTANTS LIMITED (01838234)
- Filing history for COMMUNICATIONS AND GENERAL CONSULTANTS LIMITED (01838234)
- People for COMMUNICATIONS AND GENERAL CONSULTANTS LIMITED (01838234)
- Insolvency for COMMUNICATIONS AND GENERAL CONSULTANTS LIMITED (01838234)
- More for COMMUNICATIONS AND GENERAL CONSULTANTS LIMITED (01838234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2019 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 16 January 2018 | |
04 Sep 2018 | AA01 | Previous accounting period shortened from 30 May 2018 to 16 January 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from North Munstead North Munstead Lane Godalming Surrey GU8 4AX to Devonshire House 60 Goswell Road London EC1M 7AD on 7 February 2018 | |
01 Feb 2018 | LIQ01 | Declaration of solvency | |
01 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | AA | Total exemption full accounts made up to 30 May 2017 | |
29 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 May 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
17 Dec 2014 | AP03 | Appointment of Mrs Catherine Myres as a secretary on 1 September 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Valerie Jean Wilson as a secretary on 1 September 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
17 Feb 2012 | AP01 | Appointment of Mrs Sarah Jane Fletcher as a director |