Advanced company searchLink opens in new window

1955 CONSULTING LIMITED

Company number 08346760

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
04 May 2022 AA Micro company accounts made up to 31 January 2022
02 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with updates
05 Jan 2021 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with updates
09 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
29 Jun 2017 AA Micro company accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
31 Dec 2013 CH01 Director's details changed for Mr John Richard Simmons on 1 December 2013
31 Dec 2013 CH01 Director's details changed for Mr John Richard Simmons on 18 December 2013
04 Dec 2013 AD01 Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 4 December 2013
04 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)