Advanced company searchLink opens in new window

VIEWPOINT CONSULTANCY SERVICES LIMITED

Company number 10069230

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)
13 May 2023 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2022 AD01 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 6 January 2022
06 Jan 2022 LIQ02 Statement of affairs
06 Jan 2022 600 Appointment of a voluntary liquidator
06 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-23
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
07 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
02 Jan 2020 TM01 Termination of appointment of Paul Anthony Hunt as a director on 31 December 2019
02 Jan 2020 TM02 Termination of appointment of Paul Anthony Hunt as a secretary on 31 December 2019
02 Jan 2020 PSC07 Cessation of Paul Anthony Hunt as a person with significant control on 31 December 2019
05 Nov 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 October 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
18 Feb 2019 AP01 Appointment of Ms Linda Anne Burke as a director on 15 February 2019
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
16 May 2017 AD01 Registered office address changed from Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017
24 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
31 Mar 2016 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
17 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-17
  • GBP 1