Advanced company searchLink opens in new window

MAREEBA CONSULTING LTD

Company number 06716344

Filter by category

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
28 Apr 2020 PSC04 Change of details for Mrs Trudy Joy Hebblethwaite as a person with significant control on 28 April 2020
28 Apr 2020 PSC04 Change of details for Mr Duncan James Hebblethwaite as a person with significant control on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Duncan James Hebblethwaite on 28 April 2020
27 Mar 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 October 2017
20 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
19 Aug 2016 CH03 Secretary's details changed for Mrs Trudy Hebblethwaite on 29 July 2016
18 Aug 2016 CH01 Director's details changed for Mr Duncan Hebblethwaite on 13 July 2016
18 Aug 2016 CH01 Director's details changed for Mr Duncan Hebblethwaite on 29 July 2016
20 Jun 2016 AD01 Registered office address changed from Stanley House 33 -35 West Hill Portishead Bristol BS20 6LG to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 20 June 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
24 Feb 2015 SH02 Consolidation of shares on 2 February 2015
11 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
30 Jun 2014 CH03 Secretary's details changed for Mrs Trudy Hebblethwaite on 19 June 2014
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100