Advanced company searchLink opens in new window

LAURA FEELEY CONSULTING LTD

Company number 08280843

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
16 Dec 2021 AA Unaudited abridged accounts made up to 28 February 2021
11 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
03 Mar 2021 AA01 Previous accounting period extended from 30 November 2020 to 28 February 2021
13 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
11 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
13 Dec 2019 PSC04 Change of details for Miss Laura Feeley as a person with significant control on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Miss Laura Anne Feeley on 13 December 2019
08 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
31 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
05 Sep 2018 AA Unaudited abridged accounts made up to 30 November 2017
14 Aug 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 August 2018
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
12 Jul 2017 AD01 Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12 July 2017
19 Apr 2017 AA Micro company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
15 Nov 2016 AD01 Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016
26 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
04 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013