Advanced company searchLink opens in new window

SEQUOYA CONSULTANCY LTD

Company number 08824881

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)
12 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
12 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marshwall London E14 9XQ on 15 September 2021
15 Sep 2021 LIQ01 Declaration of solvency
15 Sep 2021 600 Appointment of a voluntary liquidator
15 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-25
13 Aug 2021 AA Micro company accounts made up to 31 May 2021
13 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
11 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 PSC01 Notification of Elizabeth Jane Redwood as a person with significant control on 26 June 2018
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with updates
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 PSC01 Notification of Paul Anthony Redwood as a person with significant control on 26 June 2018
02 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 2 July 2018
27 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 May 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 2
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015