- Company Overview for LAURA FEELEY CONSULTING LTD (08280843)
- Filing history for LAURA FEELEY CONSULTING LTD (08280843)
- People for LAURA FEELEY CONSULTING LTD (08280843)
- More for LAURA FEELEY CONSULTING LTD (08280843)
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
|
|
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
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |