Advanced company searchLink opens in new window

1520 CONSULTING LIMITED

Company number 09935777

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)
15 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
15 Jul 2021 600 Appointment of a voluntary liquidator
06 Jul 2021 LIQ10 Removal of liquidator by court order
27 May 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 27 May 2021
27 May 2021 LIQ01 Declaration of solvency
25 May 2021 600 Appointment of a voluntary liquidator
25 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-07
07 Mar 2021 AA Micro company accounts made up to 1 March 2021
07 Mar 2021 AA01 Previous accounting period extended from 31 January 2021 to 1 March 2021
04 Mar 2021 PSC04 Change of details for Mr Richard James Griffiths as a person with significant control on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Richard James Griffiths on 4 March 2021
07 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
18 May 2020 AA Total exemption full accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
05 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
28 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
30 Sep 2017 AA Micro company accounts made up to 31 January 2017
21 Sep 2017 PSC01 Notification of Richard James Griffiths as a person with significant control on 19 September 2017
20 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 20 September 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates