CRENELLATE CONSULTING LTD

47 Shakespeare Road 47 Shakespeare Road, Swindon, SN4 8HF, United Kingdom
StatusDISSOLVED
Company No.08851351
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 11 days

SUMMARY

CRENELLATE CONSULTING LTD is an dissolved private limited company with number 08851351. It was incorporated 10 years, 5 months, 21 days ago, on 20 January 2014 and it was dissolved 3 years, 9 months, 11 days ago, on 29 September 2020. The company address is 47 Shakespeare Road 47 Shakespeare Road, Swindon, SN4 8HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-08

Old address: 47 Shakespear Road Royal Wootton Bassett Swindon SN4 8HF United Kingdom

New address: 47 Shakespeare Road Royal Wootton Bassett Swindon SN4 8HF

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Mr William Thomas Plant

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Mrs Georgina Plant

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-08

Psc name: Mrs Georgina Plant

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-08

Psc name: Mr William Thomas Plant

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-09

Psc name: Mr William Thomas Plant

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-09

Psc name: Mrs Georgina Plant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

Old address: 9 Hart Close Royal Wootton Bassett Swindon SN4 7FN

New address: 47 Shakespear Road Royal Wootton Bassett Swindon SN4 8HF

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Mr William Thomas Plant

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Mrs Georgina Plant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 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: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 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: 29 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 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: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE INTERNATIONAL MANAGEMENT TRAINING LTD.

UNIT 448, BUILDING 4, NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:08111405
Status:ACTIVE
Category:Private Limited Company

CO-INV CAPITAL LIMITED

7 BROOK HOUSE BROOK STREET,COLCHESTER,CO7 9DP

Number:09631268
Status:ACTIVE
Category:Private Limited Company

DISPOSE OUR TIMESHARE LTD

32, DEAN CLOSE, RUSHDEN, NORTHAMPTON,RUSHDEN,NN10 9EH

Number:11297971
Status:ACTIVE
Category:Private Limited Company

GAMZE LONDON LIMITED

220 LONDON ROAD,SHEFFIELD,S2 4LW

Number:09293659
Status:ACTIVE
Category:Private Limited Company

J. BOURNE PLANT REPAIRS LTD

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:05605530
Status:ACTIVE
Category:Private Limited Company

KIRKLAND SPA LTD

34 NEWMARKET STREET,AYR,KA7 1LP

Number:SC593020
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