Advanced company searchLink opens in new window

ISLAY CONSULTANCY LTD

Company number 06161066

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
16 Jun 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
27 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
25 Mar 2010 CH04 Secretary's details changed for Foremans Company Services Limited on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Miss Mary Mcbride on 25 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 288c Director's Change of Particulars / mary mcbride / 15/04/2009 / Title was: , now: miss; HouseName/Number was: , now: 9; Street was: flat 1 1 4 bunessan street, now: toulmin court; Area was: , now: broadgate; Post Town was: glasgow, now: preston; Post Code was: G52 1DY, now: PR1 8HN; Country was: , now: united kingdom
09 Apr 2009 363a Return made up to 14/03/09; full list of members
09 Apr 2009 288c Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
10 Apr 2008 363a Return made up to 14/03/08; full list of members
06 Sep 2007 MA Memorandum and Articles of Association
30 Aug 2007 CERTNM Company name changed crest psc 3220 LIMITED\certificate issued on 30/08/07
10 Jul 2007 288a New director appointed
15 Jun 2007 288a New director appointed
15 Jun 2007 288b Director resigned
14 Jun 2007 288b Director resigned
14 Mar 2007 NEWINC Incorporation