S. BLAND CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 04349193 |
Category | Private Limited Company |
Incorporated | 08 Jan 2002 |
Age | 22 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 24 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
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
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
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
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
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
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
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/06; full list of members
Documents
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
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
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
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/03; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 10290127 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |