Advanced company searchLink opens in new window

DEBBIE BEATON CONSULTING LTD

Company number 10177012

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)
11 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2024 LIQ03 Liquidators' statement of receipts and payments to 24 March 2024
27 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
11 Apr 2022 AD01 Registered office address changed from Irish Meadow Caynham Ludlow Shropshire SY8 3BW England to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 11 April 2022
10 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-25
10 Apr 2022 LIQ01 Declaration of solvency
09 Apr 2022 600 Appointment of a voluntary liquidator
25 Jan 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
21 Dec 2021 TM01 Termination of appointment of Darrell Locke as a director on 20 December 2021
27 Jul 2021 AA Micro company accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
08 Feb 2021 AP01 Appointment of Mr Darrell Locke as a director on 8 February 2021
03 Oct 2020 AD01 Registered office address changed from Pot Common Red House Lane Elstead Godalming Surrey GU8 6DS England to Irish Meadow Caynham Ludlow Shropshire SY8 3BW on 3 October 2020
17 Jun 2020 AA Micro company accounts made up to 31 May 2020
15 Jun 2020 AD01 Registered office address changed from 3 Mill Drive Henfield West Sussex BN5 9RY England to Pot Common Red House Lane Elstead Godalming Surrey GU8 6DS on 15 June 2020
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
03 Aug 2018 AA Micro company accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
13 Sep 2017 AA Micro company accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Darrell Locke as a director on 3 April 2017
12 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted