INDIGO (CHILDREN'S SERVICES CONSULTANCY) LTD

Fairview House Fairview House, Carlisle, CA1 1HP, Cumbria
StatusDISSOLVED
Company No.07112675
CategoryPrivate Limited Company
Incorporated24 Dec 2009
Age14 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution04 Oct 2019
Years4 years, 9 months, 2 days

SUMMARY

INDIGO (CHILDREN'S SERVICES CONSULTANCY) LTD is an dissolved private limited company with number 07112675. It was incorporated 14 years, 6 months, 13 days ago, on 24 December 2009 and it was dissolved 4 years, 9 months, 2 days ago, on 04 October 2019. The company address is Fairview House Fairview House, Carlisle, CA1 1HP, Cumbria.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

Old address: 17-19 Market Street Kirkby Stephen CA17 4QS England

New address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Michael Andrew Blakey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: PO Box CA17 4QS 17-19 Market Street 17-19 Market Street Kirkby Stephen CA17 4QS England

New address: 17-19 Market Street Kirkby Stephen CA17 4QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: 17 Market Street Kirkby Stephen CA17 4QS England

New address: PO Box CA17 4QS 17-19 Market Street 17-19 Market Street Kirkby Stephen CA17 4QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: PO Box CA17 4QS 17-19 Market Street 17-19 Market Street Kirkby Stephen 017683 71600 CA17 4QS England

New address: 17 Market Street Kirkby Stephen CA17 4QS

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr Michael Andrew Blakey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: Low Nook Rydal Road Ambleside LA22 9BB

New address: PO Box CA17 4QS 17-19 Market Street 17-19 Market Street Kirkby Stephen 017683 71600 CA17 4QS

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-11

Psc name: Mr Michael Andrew Blakey

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-07

Officer name: Mr Michael Andrew Blakey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: Low Nook Rydal Road Ambleside Cumbria LA22 9BB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2011

Action Date: 30 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-30

Old address: 4-5 Bridge Street Ambleside Cumbria LA22 9DU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-28

Capital : 101 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-25

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-25

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-25

Old address: 4/5 Bridge Street Ambleside LA22 9DU England

Documents

View document PDF

Incorporation company

Date: 24 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED AIR AND WATER LIMITED

SUITE 31A THE BUSINESS CENTRE,REDDITCH,B97 6HA

Number:08130085
Status:ACTIVE
Category:Private Limited Company

E & G PROPERTIES LTD

1ST & 2ND FLOOR,MACCLESFIELD,SK11 6NN

Number:10790152
Status:ACTIVE
Category:Private Limited Company

INVENTIVE HEALTHCARE LTD

7 CARLISLE CLOSE,CORBY,NN18 8RN

Number:11424786
Status:ACTIVE
Category:Private Limited Company

MAB PROJECT SOLUTIONS LTD

160 MANCHESTER ROAD,BARNOLDSWICK,BB18 5HQ

Number:07824195
Status:ACTIVE
Category:Private Limited Company

OUR POWER (GENERATION) LTD

4 HAY AVENUE,EDINBURGH,EH16 4AQ

Number:SC475834
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T&N PARTY AND CATERING LIMITED

10 CORNWELL CRESCENT,STANFORD-LE-HOPE,SS17 7DJ

Number:11248770
Status:ACTIVE
Category:Private Limited Company

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