Advanced company searchLink opens in new window

ISLAY CONSULTING LIMITED

Company number 08105537

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)
05 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 March 2023
05 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 14 March 2022
28 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 28 March 2022
09 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 9 September 2021
15 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2021
12 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
12 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2018
12 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2019
06 Jul 2021 600 Appointment of a voluntary liquidator
05 Jul 2021 LIQ09 Death of a liquidator
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
19 Apr 2017 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 19 April 2017
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-15
11 Apr 2017 4.70 Declaration of solvency
08 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2016 AD01 Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 10 March 2016
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
28 Apr 2014 CH01 Director's details changed for Miss Pamela Say on 28 April 2014
31 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013