Advanced company searchLink opens in new window

SARELL CONSULTING LIMITED

Company number 09885069

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
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
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted