Advanced company searchLink opens in new window

LAURENCE MUSSETT CONSULTANCY LIMITED

Company number 06864832

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)
17 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Nov 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 8 November 2016
23 Mar 2016 4.70 Declaration of solvency
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 CH01 Director's details changed for Ms Sarah Caroline Wilde on 9 July 2014
09 Jul 2014 AP01 Appointment of Ms Sarah Caroline Wilde as a director
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 CH01 Director's details changed for Laurence Alan George Mussett on 28 November 2013
13 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Laurence Alan George Mussett on 28 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 CH01 Director's details changed for Laurence Alan George Mussett on 14 May 2012
14 May 2012 AD01 Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 14 May 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
19 Oct 2010 AA Total exemption full accounts made up to 31 March 2010