Advanced company searchLink opens in new window

RIGOUR CONSULTING LTD

Company number 08321989

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
03 Feb 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
21 Feb 2020 AD01 Registered office address changed from Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL to 30-34 North Street Hailsham BN27 1DW on 21 February 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
02 Jan 2019 CH01 Director's details changed for Miss Viktorija Vasiliauskaite on 2 January 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
06 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
06 Jan 2016 AD01 Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL on 6 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 CH01 Director's details changed for Miss Viktorija Vasiliauskaite on 14 January 2015
06 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
30 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10