Advanced company searchLink opens in new window

DILLON CONSULTANCY LIMITED

Company number 07781957

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)
23 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Dec 2015 4.70 Declaration of solvency
11 Nov 2015 AD01 Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to 59 Worcester Road Bromsgrove B61 7DN on 11 November 2015
02 Nov 2015 600 Appointment of a voluntary liquidator
02 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
16 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 100
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 100
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 100
04 Oct 2011 AP01 Appointment of Paul John Dillon as a director
04 Oct 2011 AP01 Appointment of Sean William Dillon as a director
04 Oct 2011 AP01 Appointment of Deborah Linda Dillon as a director
04 Oct 2011 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 4 October 2011
04 Oct 2011 TM01 Termination of appointment of Barry Warmisham as a director
21 Sep 2011 NEWINC Incorporation