S. BLAND CONSULTANCY LIMITED

Roseleigh Roseleigh, Gresford, LL12 8NT, Wrexham, Wales
StatusDISSOLVED
Company No.04349193
CategoryPrivate Limited Company
Incorporated08 Jan 2002
Age22 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 1 month, 13 days

SUMMARY

S. BLAND CONSULTANCY LIMITED is an dissolved private limited company with number 04349193. It was incorporated 22 years, 5 months, 29 days ago, on 08 January 2002 and it was dissolved 2 years, 1 month, 13 days ago, on 24 May 2022. The company address is Roseleigh Roseleigh, Gresford, LL12 8NT, Wrexham, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mrs Vivienne Bland

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Steven William Bland

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-14

Psc name: Mrs Vivienne Bland

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Mrs Vivienne Bland

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-14

Psc name: Mr Steven William Bland

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-14

Officer name: Mr Steven William Bland

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Steven William Bland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-12

Old address: 24 Green Road Brymbo Wrexham LL11 5DT Wales

New address: Roseleigh 92 Chester Road Gresford Wrexham LL12 8NT

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-17

Psc name: Mrs Vivienne Bland

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-17

Psc name: Mr Steven William Bland

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Mrs Vivienne Bland

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-11

Officer name: Steven William Bland

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Steven William Bland

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Vivienne Bland

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Steven William Bland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-13

Old address: 1 Lower Road Coedpoeth Wrexham LL11 3TP

New address: 24 Green Road Brymbo Wrexham LL11 5DT

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Louise Bland

Termination date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Louise Bland

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Vivienne Bland

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Steven William Bland

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Steven William Bland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-14

Officer name: Vivienne Bland

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-14

Officer name: Steven William Bland

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-27

Old address: Poplar House Heol Maelor Coedpoeth Wrexham LL11 3LY United Kingdom

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Feb 2012

Action Date: 08 Jan 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-01-08

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Vivienne Bland

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2012

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-14

Officer name: Steven William Bland

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Steven William Bland

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-05

Old address: , 1 Lower Road, Coedpoeth, Wrexham, LL11 3TP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNPM LTD

UNIT 8 BEDFORD WAY,NORTH SHIELDS,NE29 6RX

Number:11193785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHICKEN BAR VICTORIA AVENUE LIMITED

195 VICTORIA AVENUE,MANCHESTER,M9 0RA

Number:11588437
Status:ACTIVE
Category:Private Limited Company

CLANGERS SERIES I (2013) LIMITED

9 KINGSWAY, 4TH FLOOR,LONDON,WC2B 6XF

Number:05131179
Status:ACTIVE
Category:Private Limited Company

LATERAL CREATIVE LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:10290127
Status:ACTIVE
Category:Private Limited Company

ROSS ANDERSON IT LIMITED

39 WITHAM HOUSE ENTERPRISE WAY,LONDON,SW18 1GB

Number:07765755
Status:ACTIVE
Category:Private Limited Company

THE HUNTERS AND WEAVERS MANAGEMENT COMPANY LIMITED

PREMIER ESTATES LIMITED CHILTERN HOUSE,MACCLESFIELD,SK10 1AT

Number:09591525
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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