- Company Overview for SARELL CONSULTING LIMITED (09885069)
- Filing history for SARELL CONSULTING LIMITED (09885069)
- People for SARELL CONSULTING LIMITED (09885069)
- Insolvency for SARELL CONSULTING LIMITED (09885069)
- More for SARELL CONSULTING LIMITED (09885069)
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) |
---|---|---|---|
22 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2023 | |
27 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
20 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2021 | LIQ01 | Declaration of solvency | |
16 Mar 2021 | AD01 | Registered office address changed from 2 Gandish Cottages Gandish Road East Bergholt Colchester Essex CO7 6UR England to Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 16 March 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Apr 2019 | CH01 | Director's details changed for Mrs Sarah Jane Beard on 1 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
15 May 2016 | AD01 | Registered office address changed from 2 Gandish Road East Bergholt Colchester CO7 6UR England to 2 Gandish Cottages Gandish Road East Bergholt Colchester Essex CO7 6UR on 15 May 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from Olfrea White Horse Road East Bergholt Colchester CO7 6TU United Kingdom to 2 Gandish Road East Bergholt Colchester CO7 6UR on 18 April 2016 | |
23 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-23
|