Advanced company searchLink opens in new window

UMFREVILLE CONSULTING LTD

Company number 08005955

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)
14 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
14 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jul 2018 LIQ01 Declaration of solvency
24 Jul 2018 600 Appointment of a voluntary liquidator
24 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
02 Jul 2018 AD01 Registered office address changed from Office 6 st Ives Enterprise Centre Caxton Road St. Ives Cambs PE27 3NP England to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 2 July 2018
28 Feb 2018 AA Micro company accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
18 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 AD01 Registered office address changed from Office 6 Caxton Road St. Ives PE27 3NP England to Office 6 st Ives Enterprise Centre Caxton Road St. Ives Cambs PE27 3NP on 2 February 2017
21 Jan 2017 AD01 Registered office address changed from 3 Odsey Villas Umfreville Road London N4 1RX to Office 6 Caxton Road St. Ives PE27 3NP on 21 January 2017
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20
02 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20
11 Sep 2014 CERTNM Company name changed public affairs links LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
11 Sep 2014 AP01 Appointment of Mr Andrew David Greenway as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Geraldine Hetherington as a director on 28 August 2014
29 Aug 2014 AD01 Registered office address changed from C/O Ramon Lee & Partners 152-160 City Road City Road London EC1V 2DW to 3 Odsey Villas Umfreville Road London N4 1RX on 29 August 2014
22 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders