INDEPEN CONSULTING LIMITED

93 Queen Street, Sheffield, S1 1WF
StatusDISSOLVED
Company No.02474302
CategoryPrivate Limited Company
Incorporated26 Feb 1990
Age34 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution12 Dec 2011
Years12 years, 6 months, 25 days

SUMMARY

INDEPEN CONSULTING LIMITED is an dissolved private limited company with number 02474302. It was incorporated 34 years, 4 months, 8 days ago, on 26 February 1990 and it was dissolved 12 years, 6 months, 25 days ago, on 12 December 2011. The company address is 93 Queen Street, Sheffield, S1 1WF.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2011

Action Date: 14 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2011

Action Date: 14 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jul 2010

Action Date: 14 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-14

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 09/07/2009 from diespeker wharf 38 graham street london N1 8JX

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / john hargreaves / 05/03/2009 / Area was: , now: frieston; Post Town was: frieston, now: grantham

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ann bishop / 05/03/2009 / Area was: , now: frieston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / john hargreaves / 23/02/2009 / HouseName/Number was: , now: frieston grange; Street was: 4 ockendon road, now: 15 hough road; Post Town was: london, now: frieston; Region was: , now: lincolnshire; Post Code was: N1 3NP, now: NG32 3BY

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ann bishop / 23/02/2009 / HouseName/Number was: , now: frieston grange; Street was: 4 ockendon road, now: 15 hough road; Area was: , now: frieston; Post Town was: london, now: grantham; Region was: , now: lincolnshire; Post Code was: N1 3NP, now: NG32 3BY; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed martin john blaxall

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nicholas chesson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Address

Type: 287

Description: Registered office changed on 26/05/04 from: 10 palace avenue maidstone kent ME15 6NF

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 26/09/01 from: 25, new street square, london. EC4A 3LN.

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Resolution

Date: 13 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/97

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 26/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 15 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 26/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 26/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 26/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 29/04/92--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/04/92

Documents

View document PDF

Resolution

Date: 01 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 26/02/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 26/02/91; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fancourt LIMITED\certificate issued on 14/06/90

Documents

View document PDF

Legacy

Date: 11 Jun 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

AABZ LTD

OFFICE 7,LONDON,EC4M 7JN

Number:10475705
Status:ACTIVE
Category:Private Limited Company

ALPHA CAPITAL INVESTMENTS LIMITED

TML HOUSE,GOSPORT,PO12 1LY

Number:09428121
Status:ACTIVE
Category:Private Limited Company

CITYQUICK TWO LIMITED

1 SENTINEL SQUARE,LONDON,NW4 2EL

Number:10778906
Status:ACTIVE
Category:Private Limited Company

KVV HAULAGE LTD

30 SEVEN ACRES,PRESTON,PR5 8EY

Number:11551567
Status:ACTIVE
Category:Private Limited Company

QUORNS CATCH LIMITED

63 FOSSE WAY,SYSTON,LE7 1NF

Number:08331090
Status:ACTIVE
Category:Private Limited Company

SHREWSBURY HOMES FOR ALL

THE ROY FLETCHER CENTRE,SHREWSBURY,SY1 1JE

Number:07492338
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source