Advanced company searchLink opens in new window

MUNRO CONSULTING SERVICES LTD

Company number 11039214

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)
19 May 2024 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2023 AD01 Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 25 April 2023
25 Apr 2023 600 Appointment of a voluntary liquidator
25 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-08
25 Apr 2023 LIQ01 Declaration of solvency
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
23 Sep 2020 CH01 Director's details changed for Mrs Gillian Hughes on 23 September 2020
23 Sep 2020 PSC04 Change of details for Mrs Gillian Hughes as a person with significant control on 23 September 2020
13 May 2020 AA Micro company accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
21 Aug 2018 AD01 Registered office address changed from C/O Black Diamond Accountancy 1 Derby Street Leigh WN7 4PF United Kingdom to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 21 August 2018
23 Apr 2018 CH01 Director's details changed for Mrs Gillian Hughes on 23 April 2018
23 Apr 2018 PSC04 Change of details for Mrs Gillian Hughes as a person with significant control on 23 April 2018
31 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-31
  • GBP 10